Advanced company searchLink opens in new window

WHITES GENERATION LIMITED

Company number 09962999

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 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with updates
21 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2025 DS01 Application to strike the company off the register
10 Jan 2025 TM01 Termination of appointment of David Gudgin as a director on 10 January 2025
10 Jan 2025 TM01 Termination of appointment of Adam Edward Chirkowski as a director on 10 January 2025
01 Nov 2024 AP03 Appointment of Mr Richard Paul Priestley as a secretary on 17 October 2024
31 Oct 2024 TM02 Termination of appointment of Christopher John O'donoghue as a secretary on 17 October 2024
21 Oct 2024 AA Full accounts made up to 31 January 2024
06 Jun 2024 AD01 Registered office address changed from The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN United Kingdom to 14 Earlstrees Court Earlstrees Industrial Estate Corby NN17 4AX on 6 June 2024
26 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
31 Oct 2023 AA Full accounts made up to 31 January 2023
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 October 2022
  • GBP 3,195,284
25 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
17 Oct 2022 AA Group of companies' accounts made up to 31 January 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
11 Jan 2022 MR04 Satisfaction of charge 099629990001 in full
11 Jan 2022 MR04 Satisfaction of charge 099629990002 in full
22 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to count in a quorum to vote on revelvant directors resolutions & transactions/any articles that conflict with relevant directors resolutions temporarily disapplied 16/12/2021
22 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to count in a quorum to vote on revelvant directors resolutions & transactions/any articles that conflict with relevant directors resolutions temporarily disapplied 16/12/2021
22 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to count in a quorum to vote on revelvant directors resolutions & transactions/any articles that conflict with relevant directors resolutions temporarily disapplied 16/12/2021
11 Oct 2021 AA Group of companies' accounts made up to 31 January 2021
26 Feb 2021 PSC05 Change of details for Aco Ordinary Shareco Limited as a person with significant control on 24 February 2021
25 Feb 2021 PSC02 Notification of Aco Ordinary Shareco Limited as a person with significant control on 20 May 2020
25 Feb 2021 PSC07 Cessation of Acp I Shareco Limited as a person with significant control on 20 May 2020
18 Feb 2021 TM01 Termination of appointment of Angela Caroline Maria Parr as a director on 17 February 2021