Advanced company searchLink opens in new window

WHITE BRUCE RESOURCES LTD

Company number 06848652

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2018 DS01 Application to strike the company off the register
04 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
20 Mar 2018 PSC04 Change of details for Mr Simon Charles Bruce as a person with significant control on 16 January 2018
20 Mar 2018 CH01 Director's details changed for Mr Simon Charles Bruce on 16 January 2018
16 Jan 2018 AD01 Registered office address changed from The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE England to Dairy House Farm Bristol Road Wells Somerset BA5 3AA on 16 January 2018
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
21 Mar 2017 CH01 Director's details changed for Mr Simon Charles Bruce on 1 June 2016
08 Dec 2016 AA Micro company accounts made up to 31 March 2016
14 Apr 2016 AD01 Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DH to The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE on 14 April 2016
21 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
21 Mar 2016 TM02 Termination of appointment of Caroline Mary Bruce as a secretary on 1 March 2016
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 AD01 Registered office address changed from North Lodge South Horrington Village Wells Somerset BA5 3DZ United Kingdom to Mendip Court Bath Road Wells Somerset BA5 3DH on 5 November 2014
19 Jun 2014 CH01 Director's details changed for Mr Simon Charles Bruce on 19 June 2014
19 Jun 2014 CH03 Secretary's details changed for Caroline Mary Bruce on 19 June 2014
19 Jun 2014 AD01 Registered office address changed from North Lodge South Horrington Village Wells Somerset BA5 3DZ on 19 June 2014
23 Apr 2014 CERTNM Company name changed virbix LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
23 Apr 2014 CONNOT Change of name notice
01 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1