Advanced company searchLink opens in new window

WHITE RECLAMATION LTD

Company number 07588522

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jun 2019 TM01 Termination of appointment of Helen Louise White as a director on 20 May 2019
02 Jun 2019 TM01 Termination of appointment of Samuel Elliott White as a director on 20 May 2019
02 Jun 2019 AP01 Appointment of Mr Steven White as a director on 20 May 2019
12 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
08 Mar 2019 AD01 Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester Gtr Manchester M4 6DE to The Exchange 5 Bank Street Bury Greater Manchester BL9 0DN on 8 March 2019
14 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jul 2017 PSC01 Notification of Steven White as a person with significant control on 6 April 2016
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2017 CS01 Confirmation statement made on 1 April 2017 with updates
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 AP01 Appointment of Mrs Helen Louise White as a director on 5 October 2015
13 Oct 2015 AP01 Appointment of Mr Samuel Elliott White as a director on 5 October 2015
13 Oct 2015 TM01 Termination of appointment of David White as a director on 5 October 2015
13 Oct 2015 TM01 Termination of appointment of Steven White as a director on 5 October 2015
05 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
13 Mar 2015 AD01 Registered office address changed from New Hall Liverpool Road Eccles Manchester M30 7LJ to Advantage Business Centre 132-134 Great Ancoats Street Manchester Gtr Manchester M4 6DE on 13 March 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014