Advanced company searchLink opens in new window

WHITEMORE LIMITED

Company number 07152978

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
17 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
10 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
12 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
02 Dec 2011 CH01 Director's details changed for Andrew Whitemore on 2 December 2011
07 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
03 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
15 Jun 2011 AD01 Registered office address changed from Rood Farm Kingweston Road Butleigh Near Glastonbury Somerset BA6 8TF on 15 June 2011
15 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2010 AP01 Appointment of Andrew Whitemore as a director
23 Aug 2010 AD01 Registered office address changed from 58 Friar Gate Derby Derbyshire DE1 1DF on 23 August 2010
23 Aug 2010 TM01 Termination of appointment of Matthew Bradley as a director
17 Aug 2010 CERTNM Company name changed bj no.32 LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04