- Company Overview for WHITEPEAK FINANCE LIMITED (06737604)
- Filing history for WHITEPEAK FINANCE LIMITED (06737604)
- People for WHITEPEAK FINANCE LIMITED (06737604)
- Insolvency for WHITEPEAK FINANCE LIMITED (06737604)
- More for WHITEPEAK FINANCE LIMITED (06737604)
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
|
|
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
|
|
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 |