Advanced company searchLink opens in new window

WHITE HORSE WHOLESALE LTD

Company number 07589598

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
10 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
04 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
05 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
04 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
23 Nov 2016 AD01 Registered office address changed from Avening Priory Industrial Estate Tetbury Gloucestershire GL8 8HZ to Unit 5 Cirencester Office Park, Tetbury Road Cirencester GL7 6JJ on 23 November 2016
07 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
25 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
10 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
05 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
07 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
20 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
24 Jul 2013 CERTNM Company name changed pyrphoros LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-23
  • NM01 ‐ Change of name by resolution
19 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
02 May 2012 CH01 Director's details changed for Mr Stuart James Fitzgerald on 2 February 2012
24 Apr 2012 CH02 Director's details changed for White Horse Bedding Limited on 24 April 2012
24 Apr 2012 AD01 Registered office address changed from 47 Cheap Street Newbury RG14 5BX England on 24 April 2012
24 Apr 2012 CH03 Secretary's details changed for Mr Stuart Fitzgerald on 23 April 2012
04 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted