Advanced company searchLink opens in new window

WHITEHOUSE INTERIORS LIMITED

Company number 04180055

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2023 DS01 Application to strike the company off the register
28 Feb 2023 AA Micro company accounts made up to 30 November 2022
31 Jan 2023 AD01 Registered office address changed from 19 Maywater Close South Croydon Surrey CR2 0RS England to 62 Wannock Avenue Eastbourne BN20 9RH on 31 January 2023
24 Aug 2022 AA Micro company accounts made up to 30 November 2021
09 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
11 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
11 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
08 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
08 Apr 2019 AD03 Register(s) moved to registered inspection location 19 Maywater Close South Croydon CR2 0RS
08 Apr 2019 AD02 Register inspection address has been changed from Flat 3, Dixon Court 16 Eversfield Road Eastbourne East Sussex BN21 2AS England to 19 Maywater Close South Croydon CR2 0RS
29 Oct 2018 AD01 Registered office address changed from Flat 3, Dixon Court 16 Eversfield Road Eastbourne East Sussex BN21 2AS England to 19 Maywater Close South Croydon Surrey CR2 0RS on 29 October 2018
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
25 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
30 Aug 2016 AA Total exemption full accounts made up to 30 November 2015
13 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 Apr 2016 AD02 Register inspection address has been changed from Flat 3, Dixon Court 16 Eversfield Road Eastbourne East Sussex BN21 2AS England to Flat 3, Dixon Court 16 Eversfield Road Eastbourne East Sussex BN21 2AS
13 Apr 2016 AD02 Register inspection address has been changed from 32B Upperton Gardens Eastbourne East Sussex BN21 2AQ England to Flat 3, Dixon Court 16 Eversfield Road Eastbourne East Sussex BN21 2AS
12 Apr 2016 CH01 Director's details changed for Mrs Jacqueline Ann Garland on 30 March 2016