Advanced company searchLink opens in new window

GEORGE WHITE MOTORS LIMITED

Company number 03118626

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)
30 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
30 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
21 Oct 2013 4.68 Liquidators' statement of receipts and payments to 19 August 2013
15 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Sep 2012 2.24B Administrator's progress report to 18 July 2012
20 Aug 2012 2.24B Administrator's progress report to 18 July 2012
20 Aug 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Apr 2012 F2.18 Notice of deemed approval of proposals
27 Mar 2012 2.17B Statement of administrator's proposal
15 Mar 2012 2.16B Statement of affairs with form 2.14B/2.15B
31 Jan 2012 AD01 Registered office address changed from Athena Avenue Elgin Drive Swindon SN2 8EJ England on 31 January 2012
30 Jan 2012 2.12B Appointment of an administrator
24 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Dec 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1,000,650
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 7
24 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 6
02 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
04 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
23 Dec 2009 AUD Auditor's resignation