Advanced company searchLink opens in new window

WHITECREST LIMITED

Company number 08661623

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)
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
13 Nov 2013 AP03 Appointment of Mr Mark William Daly as a secretary
13 Nov 2013 AP01 Appointment of Mr Mark William Daly as a director
13 Nov 2013 AD01 Registered office address changed from Unit 1 M & D Business Park Burtonhead Road St. Helens Merseyside WA9 5EA England on 13 November 2013
13 Nov 2013 TM01 Termination of appointment of Paul Graeme as a director
13 Nov 2013 AP01 Appointment of Mr Mark William Daly as a director
13 Nov 2013 TM01 Termination of appointment of Paul Graeme as a director
13 Nov 2013 AD01 Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 13 November 2013
22 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)