- Company Overview for WHITES FINE ART MOULDING LIMITED (08214514)
- Filing history for WHITES FINE ART MOULDING LIMITED (08214514)
- People for WHITES FINE ART MOULDING LIMITED (08214514)
- More for WHITES FINE ART MOULDING LIMITED (08214514)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2021 | DS01 | Application to strike the company off the register | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
14 Sep 2020 | CH01 | Director's details changed for Mr Terence John White on 31 August 2020 | |
14 Sep 2020 | PSC04 | Change of details for Mr Terence John White as a person with significant control on 14 September 2020 | |
14 Sep 2020 | AD01 | Registered office address changed from 13 Wilton Place Basingstoke Hampshire RG21 7UD to 32 Hulbert Way Basingstoke Hampshire RG22 6LZ on 14 September 2020 | |
14 Sep 2020 | TM02 | Termination of appointment of John Anthony Limbert as a secretary on 31 August 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
15 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
01 Oct 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Jun 2017 | AP01 | Appointment of Mr Neil White as a director on 31 March 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 May 2016 | CH01 | Director's details changed for Mr Terence John White on 6 May 2016 | |
14 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 14 September 2014 with full list of shareholders | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|