- Company Overview for WHITE HEATHER (KIRKBRIDE) LIMITED (06670698)
- Filing history for WHITE HEATHER (KIRKBRIDE) LIMITED (06670698)
- People for WHITE HEATHER (KIRKBRIDE) LIMITED (06670698)
- Charges for WHITE HEATHER (KIRKBRIDE) LIMITED (06670698)
- More for WHITE HEATHER (KIRKBRIDE) LIMITED (06670698)
| 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
|
|
| 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
|
|
| 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
|