Advanced company searchLink opens in new window

WHITE POST LANE LIMITED

Company number 07030885

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)
03 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
10 Oct 2014 4.68 Liquidators' statement of receipts and payments to 13 August 2014
09 Oct 2013 4.68 Liquidators' statement of receipts and payments to 13 August 2013
22 Aug 2012 4.20 Statement of affairs with form 4.19
22 Aug 2012 600 Appointment of a voluntary liquidator
22 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jul 2012 AD01 Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE on 25 July 2012
20 Apr 2012 TM01 Termination of appointment of John Sanderson as a director
22 Feb 2012 TM01 Termination of appointment of Daniel Gable as a director
10 Nov 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
Statement of capital on 2011-11-10
  • GBP 200
26 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for David Brian Brady on 1 October 2009
29 Mar 2010 AP01 Appointment of Mr John Frederick Waley Sanderson as a director
29 Mar 2010 AP01 Appointment of Daniel Mark Gable as a director
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 200
29 Mar 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
29 Mar 2010 AD01 Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE on 29 March 2010
29 Mar 2010 AD01 Registered office address changed from Unit 5 Queens Yard White Post Lane London E9 5EN on 29 March 2010
26 Sep 2009 NEWINC Incorporation