- Company Overview for WHITE BRUCE LIMITED (08954935)
- Filing history for WHITE BRUCE LIMITED (08954935)
- People for WHITE BRUCE LIMITED (08954935)
- More for WHITE BRUCE LIMITED (08954935)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2023 | DS01 | Application to strike the company off the register | |
03 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
19 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
31 Dec 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
13 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
07 Nov 2021 | TM01 | Termination of appointment of Simon Charles Bruce as a director on 4 November 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
05 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
13 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Mr David John White on 3 December 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Mr Simon Charles Bruce on 3 December 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
16 Jan 2018 | AD01 | Registered office address changed from The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE England to Dairy House Farm Bristol Road Wells Somerset BA5 3AA on 16 January 2018 | |
10 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from Mendip Court, Bath Road Wells Somerset BA5 3DG to The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE on 14 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
24 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 |