- Company Overview for WHITE HOUSE HOMES (PARKGATE) LIMITED (11581322)
- Filing history for WHITE HOUSE HOMES (PARKGATE) LIMITED (11581322)
- People for WHITE HOUSE HOMES (PARKGATE) LIMITED (11581322)
- More for WHITE HOUSE HOMES (PARKGATE) LIMITED (11581322)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2023 | DS01 | Application to strike the company off the register | |
18 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
02 Mar 2020 | AP01 | Appointment of Mrs Ruth Margaret Annakin-Smith as a director on 25 February 2020 | |
02 Mar 2020 | AP01 | Appointment of Mrs Angela Mary Mellor as a director on 25 February 2020 | |
03 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
01 Oct 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 August 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Anthony Ingemar Annakin Smith on 24 July 2019 | |
21 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-21
|