Advanced company searchLink opens in new window

WHITEWOOD GARDENING LTD

Company number 06993166

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2020 DS01 Application to strike the company off the register
10 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
25 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
30 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
14 Feb 2017 AD01 Registered office address changed from Ferneberga House Btm Associates Ltd Alexandra Road Farnborough GU14 6DQ England to 8 Garden Wood Road East Grinstead RH19 1NL on 14 February 2017
02 Sep 2016 AD01 Registered office address changed from Btm Associates Ltd Office 2 Unit 1 Cobbett Park 22-28 Moorfield Road Slyfield Guildford Surrey GU1 1RU to Ferneberga House Btm Associates Ltd Alexandra Road Farnborough GU14 6DQ on 2 September 2016
01 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
22 May 2016 AA Accounts for a dormant company made up to 31 August 2015
18 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
25 May 2015 AA Accounts for a dormant company made up to 31 August 2014
13 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
03 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
03 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
19 Jul 2013 CERTNM Company name changed instant images uk LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
  • NM01 ‐ Change of name by resolution
19 Jul 2013 AP03 Appointment of Mr Barry Monahan as a secretary
19 Jul 2013 TM01 Termination of appointment of Barry Monahan as a director
19 Jul 2013 AP01 Appointment of Mr Mark Underwood as a director
26 Nov 2012 AA Accounts for a dormant company made up to 31 August 2012
24 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders