Advanced company searchLink opens in new window

WHITEPARISH VILLAGE STORE DEVELOPMENTS LIMITED

Company number 07341653

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2021 DS01 Application to strike the company off the register
13 Oct 2021 AA Micro company accounts made up to 30 April 2021
20 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
26 Aug 2020 AA Micro company accounts made up to 30 April 2020
17 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
02 Sep 2019 AA Micro company accounts made up to 30 April 2019
11 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
21 Sep 2018 AA Micro company accounts made up to 30 April 2018
16 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
11 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
02 Oct 2015 AD01 Registered office address changed from Nunns Orchard Whiteparish Salisbury Wiltshire SP5 2RJ to Abbotstone House Whiteparish Salisbury SP5 2SH on 2 October 2015
02 Oct 2015 TM01 Termination of appointment of Brian Alan Cosstick as a director on 30 September 2015
02 Oct 2015 TM01 Termination of appointment of Hugh Carl Burnard as a director on 30 September 2015
02 Oct 2015 TM01 Termination of appointment of Alexander Knyvett Romer Lee as a director on 30 September 2015
02 Oct 2015 TM01 Termination of appointment of John Edward Beck as a director on 30 September 2015
02 Oct 2015 AP01 Appointment of Mr Andrew John Windle Lax as a director on 30 September 2015
02 Oct 2015 TM02 Termination of appointment of Alexander Knyvett Romer-Lee as a secretary on 30 September 2015
04 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
24 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014