- Company Overview for WHITEHOUSE & CO LIMITED (SC398488)
- Filing history for WHITEHOUSE & CO LIMITED (SC398488)
- People for WHITEHOUSE & CO LIMITED (SC398488)
- Charges for WHITEHOUSE & CO LIMITED (SC398488)
- More for WHITEHOUSE & CO LIMITED (SC398488)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
15 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
26 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
27 Aug 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
13 May 2011 | SH01 |
Statement of capital following an allotment of shares on 27 April 2011
|
|
13 May 2011 | AA01 | Current accounting period extended from 30 April 2012 to 30 September 2012 | |
13 May 2011 | AP03 | Appointment of Mrs Patricia Mary Nicoll as a secretary | |
27 Apr 2011 | NEWINC | Incorporation |