- Company Overview for WHITE GROUP LIMITED (06574697)
- Filing history for WHITE GROUP LIMITED (06574697)
- People for WHITE GROUP LIMITED (06574697)
- More for WHITE GROUP LIMITED (06574697)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2018 | TM01 | Termination of appointment of Ella Marie Pemberton as a director on 17 February 2018 | |
19 Feb 2018 | PSC07 | Cessation of Matthew Graham Leech as a person with significant control on 19 February 2018 | |
09 Feb 2018 | DS01 | Application to strike the company off the register | |
13 Nov 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
03 May 2017 | AD01 | Registered office address changed from Unit 1 the Old Fire Station Abbey Road Barrow in Furness Cumbria LA14 1XH to C/O Knox Accounting Unit 2 the Old Fire Station 1 Abbey Road Barrow in Furness LA14 1XH on 3 May 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Jun 2013 | AD01 | Registered office address changed from The Old Fire Station 1 Abbey Road Barrow-in-Furness Cumbria LA14 1XH United Kingdom on 13 June 2013 | |
23 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
16 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
22 May 2012 | AD01 | Registered office address changed from The Old Fire Station 1 Abbey Road Barrow-in-Furness Cumbria LA14 1XH United Kingdom on 22 May 2012 | |
22 May 2012 | AD01 | Registered office address changed from Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE on 22 May 2012 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders |