Advanced company searchLink opens in new window

DG & CM WHITE DEVELOPMENTS LIMITED

Company number 05638868

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
07 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
08 Feb 2016 SH20 Statement by Directors
08 Feb 2016 SH19 Statement of capital on 8 February 2016
  • GBP 8,100
08 Feb 2016 CAP-SS Solvency Statement dated 04/01/16
08 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £4400 cancelled from share prem a/c 13/01/2016
05 Jan 2016 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 4 January 2016
09 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 12,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
18 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 12,500
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
27 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
16 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
19 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 12,500
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
24 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
23 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders