Advanced company searchLink opens in new window

B. WHITE & SONS (TEVERSHAM) LIMITED

Company number 00560062

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)
29 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
19 Dec 2022 AA Total exemption full accounts made up to 27 September 2022
11 Oct 2022 AD01 Registered office address changed from Grange Farm Longmeadow Lode Cambridge CB25 9HA to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 11 October 2022
11 Oct 2022 LIQ01 Declaration of solvency
11 Oct 2022 600 Appointment of a voluntary liquidator
11 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-27
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
25 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Apr 2021 SH06 Cancellation of shares. Statement of capital on 2 March 2021
  • GBP 2,867
16 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Mar 2021 PSC01 Notification of Timothy Gene White as a person with significant control on 3 March 2021
15 Mar 2021 PSC04 Change of details for Mr Daniel Paul White as a person with significant control on 18 February 2021
21 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
06 May 2020 AA Total exemption full accounts made up to 30 September 2019
29 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 12/10/2016
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
14 Oct 2019 CH01 Director's details changed for Mrs Jazmine Lindsay D'angelo on 1 October 2019
07 May 2019 AA Total exemption full accounts made up to 30 September 2018
11 Apr 2019 TM02 Termination of appointment of Cynthia Joan White as a secretary on 4 April 2019
17 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 30 September 2017
13 Nov 2017 RP04AP01 Second filing for the appointment of Timothy Gene White as a director
19 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates