- Company Overview for WHITEFUSE LIMITED (06264701)
- Filing history for WHITEFUSE LIMITED (06264701)
- People for WHITEFUSE LIMITED (06264701)
- More for WHITEFUSE LIMITED (06264701)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2014 | DS01 | Application to strike the company off the register | |
24 Nov 2014 | AD01 | Registered office address changed from 1 Main Street Grange-over-Sands Cumbria LA11 6DP to The Tower Daltongate Business Centre Daltongate Ulverston Cumbria LA12 7AJ on 24 November 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
26 Mar 2014 | CH01 | Director's details changed for James Matthew Batchelor on 26 March 2014 | |
25 Mar 2014 | TM02 | Termination of appointment of Michael Joseph Edhouse as a secretary on 1 September 2013 | |
17 Feb 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 30 November 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
01 Jul 2013 | CH01 | Director's details changed for James Matthew Batchelor on 1 July 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Sep 2011 | AD01 | Registered office address changed from Pit Farm Farmhouse, Haggs Lane Cartmel Grange-over-Sands LA11 6HE on 8 September 2011 | |
04 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
04 Jun 2011 | TM01 | Termination of appointment of Joanne Webb as a director | |
12 May 2011 | AP01 | Appointment of Miss Joanne Victoria Webb as a director | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
17 Jul 2009 | 363a | Return made up to 31/05/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
06 Aug 2008 | 363a | Return made up to 31/05/08; full list of members | |
31 May 2007 | 288b | Secretary resigned | |
31 May 2007 | NEWINC | Incorporation |