Advanced company searchLink opens in new window

WHITE STORES RETAIL (YARNTON) LIMITED

Company number 09461103

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2021 DS01 Application to strike the company off the register
13 Apr 2021 AP01 Appointment of Mrs Victoria Anne Grant as a director on 25 February 2021
23 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 August 2020
05 Mar 2020 AA Micro company accounts made up to 31 August 2019
04 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
24 Feb 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 August 2019
14 Nov 2019 CH01 Director's details changed for Mr James Jack Whiteley on 11 November 2019
13 Nov 2019 CH01 Director's details changed for Mr James Jack Whiteley on 11 November 2019
13 Nov 2019 PSC04 Change of details for Mr James Jack Whiteley as a person with significant control on 11 November 2019
30 Sep 2019 AA01 Current accounting period extended from 31 August 2019 to 31 January 2020
05 Apr 2019 AA Micro company accounts made up to 31 August 2018
12 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
06 Mar 2018 AA Micro company accounts made up to 31 August 2017
06 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
10 Aug 2017 MR01 Registration of charge 094611030001, created on 9 August 2017
13 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
15 Nov 2016 AA Micro company accounts made up to 31 August 2016
25 Jul 2016 AA Micro company accounts made up to 31 August 2015
18 Jul 2016 AD01 Registered office address changed from Clements House 1279 London Road Leigh-on-Sea Essex SS9 2AD United Kingdom to Unit 8 Capitol Industrial Est Fulmar Way Wickford Essex SS11 8YW on 18 July 2016
14 Jul 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 August 2015
30 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
26 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-26
  • GBP 100