Advanced company searchLink opens in new window

F WHITE LTD

Company number 08913615

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)
15 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Apr 2023 AD01 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023
16 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 26 November 2022
14 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 26 November 2021
14 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 26 November 2020
20 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 26 November 2019
01 Apr 2019 AD01 Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019
18 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 26 November 2018
08 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 26 November 2017
28 Mar 2017 4.68 Liquidators' statement of receipts and payments to 26 November 2016
11 Dec 2015 AD01 Registered office address changed from 60 Lyndhurst Grove Gateshead Tyne & Wear NE96AX to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 11 December 2015
10 Dec 2015 600 Appointment of a voluntary liquidator
10 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
10 Dec 2015 4.70 Declaration of solvency
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
15 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
08 Jan 2015 AP03 Appointment of Alison White as a secretary on 6 January 2015
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
16 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
26 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted