Advanced company searchLink opens in new window

WHITEACRE DEVELOPERS LIMITED

Company number 06058429

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2010 DS01 Application to strike the company off the register
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
17 May 2010 AD01 Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY on 17 May 2010
27 Apr 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 2
04 Feb 2009 363a Return made up to 19/01/09; full list of members
28 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
18 Nov 2008 AA Accounts made up to 31 May 2007
18 Nov 2008 225 Accounting reference date shortened from 31/01/2008 to 31/05/2007
20 Oct 2008 363s Return made up to 19/01/08; full list of members
20 Oct 2008 288c Director's Change of Particulars / brian davis / 13/10/2008 / HouseName/Number was: , now: chimneys; Street was: halfmuddell house, now: 94 seabrook road; Area was: cliff road, now: ; Post Code was: CT21 5XW, now: CT21 5QD
15 Nov 2007 395 Particulars of mortgage/charge
20 Jul 2007 395 Particulars of mortgage/charge
10 Jul 2007 288b Secretary resigned
10 Jul 2007 288b Director resigned
05 Jul 2007 395 Particulars of mortgage/charge
30 May 2007 288a New secretary appointed
30 May 2007 288a New director appointed
19 Jan 2007 NEWINC Incorporation