Advanced company searchLink opens in new window

WHITE SPRING COMPANY LIMITED

Company number 04524814

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)
18 Apr 2024 LIQ10 Removal of liquidator by court order
This document is being processed and will be available in 10 days.
31 May 2023 LIQ03 Liquidators' statement of receipts and payments to 7 April 2023
12 Apr 2022 AD01 Registered office address changed from Caledonia House 3a Draycott Industrial Estate Moreton-in-Marsh GL56 9JY England to 260 Ecclesall Road South Sheffield S11 9PS on 12 April 2022
12 Apr 2022 600 Appointment of a voluntary liquidator
12 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-08
12 Apr 2022 LIQ02 Statement of affairs
25 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with updates
06 Feb 2022 TM01 Termination of appointment of Rebecca Katherine Denyer as a director on 31 January 2022
27 Sep 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
02 Mar 2021 AP03 Appointment of Mr Gary James White as a secretary on 1 March 2021
02 Mar 2021 AP01 Appointment of Ms Rebecca Katherine Denyer as a director on 1 March 2021
02 Mar 2021 TM02 Termination of appointment of Practical Cfo Ltd as a secretary on 1 March 2021
02 Mar 2021 TM01 Termination of appointment of Matthew Ian Topham as a director on 1 March 2021
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
20 Jan 2021 MR01 Registration of charge 045248140005, created on 19 January 2021
18 Dec 2020 AA Unaudited abridged accounts made up to 30 June 2020
26 Oct 2020 AD01 Registered office address changed from Castle Link, 39 North Bar Street Banbury OX16 0th England to Caledonia House 3a Draycott Industrial Estate Moreton-in-Marsh GL56 9JY on 26 October 2020
25 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
07 Nov 2019 TM01 Termination of appointment of Stephen Francis Dunford as a director on 31 October 2019
29 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
26 Mar 2019 TM01 Termination of appointment of David Tate as a director on 13 March 2019
06 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
14 Dec 2018 AP01 Appointment of Mr Matthew Ian Topham as a director on 14 December 2018
14 Dec 2018 AP04 Appointment of Practical Cfo Ltd as a secretary on 14 December 2018