Advanced company searchLink opens in new window

WHITE EARTH MANAGEMENT LIMITED

Company number 08886341

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)
17 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 10 June 2022
12 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 10 June 2021
24 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 10 June 2020
20 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 10 June 2019
11 Jun 2019 AD01 Registered office address changed from C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 11 June 2019
28 Jun 2018 AD01 Registered office address changed from First Floor 66 Shaftesbury Avenue London W1D 6LX to C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 28 June 2018
27 Jun 2018 LIQ02 Statement of affairs
27 Jun 2018 600 Appointment of a voluntary liquidator
27 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-11
02 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
08 Mar 2017 AA Total exemption full accounts made up to 31 March 2016
08 Jul 2016 TM01 Termination of appointment of Mansu Kin as a director on 8 July 2016
08 Jul 2016 AP01 Appointment of Mr Wei Sun as a director on 8 July 2016
04 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
15 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
11 May 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
07 May 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
07 May 2015 CH01 Director's details changed for Mr Mansu Kin on 1 April 2015
11 Jul 2014 AD01 Registered office address changed from Kings House Kings Road London SW19 8PL United Kingdom on 11 July 2014
11 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted