Advanced company searchLink opens in new window

WHITEGATES LTD

Company number 06562589

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2012 DS01 Application to strike the company off the register
16 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 101
16 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
17 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
13 Oct 2010 AA Total exemption full accounts made up to 30 April 2010
13 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Michael Anthony Cattell on 12 April 2010
08 Aug 2009 AA Partial exemption accounts made up to 30 April 2009
17 Apr 2009 363a Return made up to 11/04/09; full list of members
06 May 2008 88(2) Ad 16/04/08 gbp si 100@1=100 gbp ic 1/101
06 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 May 2008 123 Gbp nc 100/101 29/04/08
25 Apr 2008 288a Director appointed michael anthony cattell
25 Apr 2008 288a Secretary appointed rosemary ann cattell
25 Apr 2008 287 Registered office changed on 25/04/2008 from 19 gorse end horsham west sussex RH12 5XW
11 Apr 2008 288b Appointment Terminated Director form 10 directors fd LTD
11 Apr 2008 NEWINC Incorporation