- Company Overview for BILLY WHITE LIMITED (00782475)
- Filing history for BILLY WHITE LIMITED (00782475)
- People for BILLY WHITE LIMITED (00782475)
- Charges for BILLY WHITE LIMITED (00782475)
- More for BILLY WHITE LIMITED (00782475)
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 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2022 | DS01 | Application to strike the company off the register | |
03 Oct 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
05 Dec 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
12 Oct 2020 | AP01 | Appointment of Mrs Helen Harrington as a director on 22 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Terence Raymond Cover-White as a director on 23 November 2019 | |
22 Sep 2020 | PSC07 | Cessation of Terence Raymond Cover-White as a person with significant control on 3 August 2020 | |
22 Sep 2020 | CH01 | Director's details changed for Mrs Vivienne Edith Cover-White on 14 September 2020 | |
21 Sep 2020 | AP01 | Appointment of Mrs Vivienne Edith Cover-White as a director on 3 August 2020 | |
21 Sep 2020 | PSC04 | Change of details for Mrs Vivienne Edith Cover-White as a person with significant control on 14 September 2020 | |
21 Sep 2020 | PSC01 | Notification of Vivienne Edith Cover-White as a person with significant control on 3 August 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
19 Jun 2020 | CH03 | Secretary's details changed for Mrs Vivienne Edith Cover-White on 19 June 2020 | |
17 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 5 April 2019 to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
09 May 2018 | AD01 | Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 9 May 2018 | |
03 May 2018 | PSC01 | Notification of Terence Raymond Cover-White as a person with significant control on 6 April 2016 |