Advanced company searchLink opens in new window

ONE WHITELADIES LIMITED

Company number 09674687

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)
26 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Sep 2018 600 Appointment of a voluntary liquidator
26 Sep 2018 LIQ01 Declaration of solvency
26 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-13
20 Sep 2018 AD01 Registered office address changed from Clifton Heights Triangle West Bristol BS8 1EJ England to Bishoop Fleming Llp 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 20 September 2018
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
17 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
17 Jul 2017 AD01 Registered office address changed from The Boat House Ladye Bay Clevedon North Somerset BS21 7BU United Kingdom to Clifton Heights Triangle West Bristol BS8 1EJ on 17 July 2017
30 Mar 2017 AA Total exemption small company accounts made up to 31 December 2016
13 Jan 2017 CH01 Director's details changed for Mr Daniel Nikolas Smith on 24 March 2016
13 Jan 2017 CH01 Director's details changed for Mr Adam James Smith on 24 March 2016
09 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 February 2016
  • GBP 353
11 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2015 MR01 Registration of charge 096746870003, created on 6 October 2015
16 Oct 2015 MR01 Registration of charge 096746870001, created on 6 October 2015
16 Oct 2015 MR01 Registration of charge 096746870002, created on 6 October 2015
16 Sep 2015 AP01 Appointment of Mr Nicholas John Cryer as a director on 16 September 2015
07 Sep 2015 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
01 Sep 2015 AP01 Appointment of Mr Adam James Smith as a director on 7 July 2015
01 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 300
01 Sep 2015 AP01 Appointment of Mr Dominic Richard Smith as a director on 7 July 2015
07 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-07
  • GBP 1