Advanced company searchLink opens in new window

WHITEPEAK FINANCE LIMITED

Company number 06737604

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)
14 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
31 May 2012 4.68 Liquidators' statement of receipts and payments to 7 April 2012
14 Mar 2012 AD01 Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012
19 Apr 2011 600 Appointment of a voluntary liquidator
19 Apr 2011 4.20 Statement of affairs with form 4.19
19 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-08
01 Apr 2011 AD01 Registered office address changed from 3-4 Great Marlborough Street London W1F 7AR on 1 April 2011
03 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
06 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Jan 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 March 2009
13 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Mr David John Billinghurst on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Mr William Escott Willetts on 1 October 2009
08 Apr 2009 287 Registered office changed on 08/04/2009 from billiards house summerhill headcorn ashford kent TN27 9NX
08 Apr 2009 225 Accounting reference date extended from 31/10/2009 to 31/03/2010
30 Oct 2008 NEWINC Incorporation