Advanced company searchLink opens in new window

WHITE BRUCE LIMITED

Company number 08954935

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)
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
  • GBP 100
24 Dec 2015 AA Micro company accounts made up to 30 April 2015