Advanced company searchLink opens in new window

DAVE WHITE LIMITED

Company number 06109995

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2016 DS01 Application to strike the company off the register
16 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 February 2014
  • GBP 100
11 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Oct 2010 AD01 Registered office address changed from 2a Spencer House Market Lane Swalwell Newcastle upon Tyne Tyne and Wear NE16 3DS on 22 October 2010
17 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for David Adrian White on 17 February 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Jun 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Jun 2009 287 Registered office changed on 11/06/2009 from 1 lacebark houghton le spring tyne and wear DH4 7TB united kingdom
10 Jun 2009 CERTNM Company name changed brookson (5226K) LIMITED\certificate issued on 10/06/09
09 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2009 363a Return made up to 16/02/09; full list of members