Advanced company searchLink opens in new window

WHITEZONE LIMITED

Company number 01911697

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2016 DS01 Application to strike the company off the register
20 Jun 2016 AA Total exemption small company accounts made up to 30 March 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 March 2015
18 Jan 2016 CH01 Director's details changed for Miss Angela Jill Ferrer on 30 December 2015
18 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 45,000
02 Apr 2015 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
02 Apr 2015 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
10 Mar 2015 CH01 Director's details changed for Mr Timothy Ramon Ferrer on 31 October 2014
10 Mar 2015 CH03 Secretary's details changed for Mr Timothy Ramon Ferrer on 31 October 2014
27 Feb 2015 AR01 Annual return made up to 31 December 2014
Statement of capital on 2015-02-27
  • GBP 45,000
27 Feb 2015 AD01 Registered office address changed from Winswood Edenham Road Bourne Lincolnshire PE10 0LG to 14 Alexandra Road Stamford Lincolnshire PE9 1QR on 27 February 2015
14 Jul 2014 AA Total exemption small company accounts made up to 30 March 2014
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 45,000
26 Apr 2013 AA Total exemption small company accounts made up to 30 March 2013
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 March 2012
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
02 Jan 2012 CH01 Director's details changed for Mr Timothy Ramon Ferrer on 1 June 2011
02 Jan 2012 CH03 Secretary's details changed for Mr Timothy Ramon Ferrer on 1 June 2011
30 Dec 2011 AA Total exemption small company accounts made up to 30 March 2011
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for Angela Jill Ferrer on 1 March 2010
04 Jan 2011 CH01 Director's details changed for Mr Timothy Ramon Ferrer on 31 December 2010