Advanced company searchLink opens in new window

WHITE KING LIMITED

Company number SC284323

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)
11 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2009 4.17(Scot) Notice of final meeting of creditors
11 Dec 2009 4.26(Scot) Return of final meeting of voluntary winding up
08 Jan 2008 287 Registered office changed on 08/01/08 from: baker tilly restructuring and recovery LLP, bruntsfield house 6 bruntsfield terrace edinburgh EH10 4EX
10 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Liq appointed 30/03/07
10 May 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 May 2007 287 Registered office changed on 10/05/07 from: 55-92 grove street edinburgh lothian EH3 8AB
01 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
01 Mar 2007 225 Accounting reference date shortened from 31/05/06 to 30/04/06
26 May 2006 363s Return made up to 05/05/06; full list of members
26 May 2006 363(288) Director's particulars changed
26 May 2006 363(353) Location of register of members address changed
10 May 2006 288c Director's particulars changed
10 May 2006 287 Registered office changed on 10/05/06 from: 5/8 dock street, the shore leith edinburgh EH6 6HU
12 May 2005 88(2)R Ad 05/05/05--------- £ si 999@1=999 £ ic 1/1000
12 May 2005 288a New director appointed
12 May 2005 288a New secretary appointed;new director appointed
11 May 2005 288b Secretary resigned
11 May 2005 288b Director resigned
05 May 2005 NEWINC Incorporation