- Company Overview for WHITE ISLAND HOLDINGS LIMITED (07125856)
- Filing history for WHITE ISLAND HOLDINGS LIMITED (07125856)
- People for WHITE ISLAND HOLDINGS LIMITED (07125856)
- Insolvency for WHITE ISLAND HOLDINGS LIMITED (07125856)
- More for WHITE ISLAND HOLDINGS LIMITED (07125856)
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) |
---|---|---|---|
15 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2017 | |
06 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from Queen Street Chambers 68 Queen Street Sheffield S1 1WR to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 31 March 2016 | |
30 Mar 2016 | 4.70 | Declaration of solvency | |
30 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | CH01 | Director's details changed for Gary Middleditch on 3 March 2015 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 Jan 2014 | CH01 | Director's details changed for Gary Middleditch on 17 January 2014 | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
10 Feb 2010 | AP01 | Appointment of Gary Middleditch as a director |