Advanced company searchLink opens in new window

WHITELEAF HOMES LIMITED

Company number 06527023

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2011 DS01 Application to strike the company off the register
13 Apr 2011 SH01 Statement of capital following an allotment of shares on 7 April 2010
  • GBP 9,100
06 Apr 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Martina Bergrova on 1 December 2009
15 Mar 2010 CH01 Director's details changed for Mr Trevor John Wittonbourke on 1 December 2009
08 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Apr 2009 363a Return made up to 07/03/09; full list of members
16 Apr 2008 288c Director's Change of Particulars / martina bergova / 07/03/2008 / Date of Birth was: 06-Mar-1982, now: 06-Mar-1981; Surname was: bergova, now: bergrova
28 Mar 2008 88(2) Ad 07/03/08 gbp si 100@1=100 gbp ic 1/101
18 Mar 2008 288a Secretary appointed martina bergova
18 Mar 2008 288a Director appointed martina bergova
18 Mar 2008 288a Director appointed trevor john witton
18 Mar 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
18 Mar 2008 288b Appointment Terminated Director company directors LIMITED
07 Mar 2008 NEWINC Incorporation