- Company Overview for WHITE RECLAMATION LTD (07588522)
- Filing history for WHITE RECLAMATION LTD (07588522)
- People for WHITE RECLAMATION LTD (07588522)
- More for WHITE RECLAMATION LTD (07588522)
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
|
|
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
|
|
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 |