Advanced company searchLink opens in new window

WHITE CAPSTAN LIMITED

Company number 03245220

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)
02 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
This document is being processed and will be available in 10 days.
14 Jul 2023 TM01 Termination of appointment of Roy Stewart Mochor as a director on 22 June 2023
14 Mar 2023 AD01 Registered office address changed from Environment House 1 st. Marks Street Nottingham NG3 1DE United Kingdom to Rivermead House Lewis Court Grove Park Enderby LE19 1SD on 14 March 2023
14 Mar 2023 LIQ02 Statement of affairs
14 Mar 2023 600 Appointment of a voluntary liquidator
14 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-02
13 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
23 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
25 Nov 2021 TM01 Termination of appointment of Christian Falk as a director on 1 September 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
31 Dec 2020 MR01 Registration of charge 032452200002, created on 30 December 2020
19 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
18 Sep 2020 AD01 Registered office address changed from Enviroment House 6 Union Road Nottingham Nottinghamshire NG3 1FH to Environment House 1 st. Marks Street Nottingham NG3 1DE on 18 September 2020
07 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
04 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
13 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
19 Sep 2018 AAMD Amended group of companies' accounts made up to 31 December 2017
05 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
04 Sep 2018 PSC08 Notification of a person with significant control statement
04 Sep 2018 PSC07 Cessation of Lj Capital Limited as a person with significant control on 18 July 2018
17 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
29 Jun 2018 PSC07 Cessation of First Names Trust as a person with significant control on 4 September 2017
29 Jun 2018 PSC02 Notification of Lj Capital Limited as a person with significant control on 6 April 2016
09 Oct 2017 CS01 Confirmation statement made on 3 September 2017 with updates