- Company Overview for WHITE HORSE WHOLESALE LTD (07589598)
- Filing history for WHITE HORSE WHOLESALE LTD (07589598)
- People for WHITE HORSE WHOLESALE LTD (07589598)
- More for WHITE HORSE WHOLESALE LTD (07589598)
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
|
|
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
|
|
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
|
|
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
|
|
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
|