Advanced company searchLink opens in new window

WHITE HEATHER (KIRKBRIDE) LIMITED

Company number 06670698

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2022 AD01 Registered office address changed from First Floor, Lifestyle Building, 64 Main Street Cockermouth Cumbria CA13 9LU to 54a Main Street Cockermouth Cumbria CA13 9LU on 9 August 2022
08 Jun 2022 AA Micro company accounts made up to 30 November 2021
19 Apr 2022 AA01 Previous accounting period extended from 30 August 2021 to 30 November 2021
13 Apr 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 August 2021
21 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
14 May 2020 AA Micro company accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
23 May 2019 AA Micro company accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
13 Nov 2017 AA Micro company accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 13 August 2016
  • GBP 4
28 Oct 2016 TM02 Termination of appointment of Joseph Nicholas Stamper as a secretary on 31 October 2012
15 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
20 Aug 2015 AD01 Registered office address changed from Room 2 First Floor Life Style Buildiong 64 Main Street Cockermouth Cumbria CA13 9LU England to First Floor, Lifestyle Building, 64 Main Street Cockermouth Cumbria CA13 9LU on 20 August 2015
27 May 2015 AA Micro company accounts made up to 31 August 2014
12 May 2015 AD01 Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to Room 2 First Floor Life Style Buildiong 64 Main Street Cockermouth Cumbria CA13 9LU on 12 May 2015
15 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2