Advanced company searchLink opens in new window

WHITE HORSE SEEDS LIMITED

Company number 03688225

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2020 DS01 Application to strike the company off the register
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
23 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
22 May 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
10 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jan 2011 AP01 Appointment of Mr Kenneth Leslie Tuffin as a director
26 Jan 2011 TM01 Termination of appointment of Andrew Watts as a director
26 Jan 2011 TM01 Termination of appointment of Pauline Watts as a director
26 Jan 2011 TM02 Termination of appointment of Pauline Watts as a secretary
26 Jan 2011 AD01 Registered office address changed from 2 Church View Peppercombe Lane Urchfont Devizes Wiltshire SN10 4QR on 26 January 2011