- Company Overview for WHITES ENERGY LIMITED (08352158)
- Filing history for WHITES ENERGY LIMITED (08352158)
- People for WHITES ENERGY LIMITED (08352158)
- More for WHITES ENERGY LIMITED (08352158)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2017 | DS01 | Application to strike the company off the register | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | CH01 | Director's details changed for Mr Clive Desmond Tyler on 1 August 2014 | |
23 Jan 2015 | CH01 | Director's details changed for Mr Albert George White on 1 August 2014 | |
23 Jan 2015 | CH01 | Director's details changed for Mr Lewis Macrae Dodds on 1 August 2014 | |
23 Jan 2015 | CH01 | Director's details changed for Mr Kevin Searle on 1 August 2014 | |
23 Jan 2015 | AD01 | Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR England to Bonby Lane Bonby Brigg N Lincs DN20 0PJ on 23 January 2015 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Mar 2014 | AD01 | Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG on 13 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
09 Oct 2013 | AP01 | Appointment of Mr Lewis Macrae Dodds as a director | |
27 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 14 March 2013
|
|
08 Jan 2013 | NEWINC | Incorporation |