Advanced company searchLink opens in new window

WHITE PILLAR PROPERTIES LIMITED

Company number 08383565

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)
13 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 20 August 2019
24 Sep 2019 CH03 Secretary's details changed for Mr Thomas Kelly on 2 September 2019
20 Sep 2019 CH01 Director's details changed for Ms. Heather Louise Mulahasani on 2 September 2019
18 Sep 2019 CH01 Director's details changed for Mr Richard James Spencer on 2 September 2019
13 Sep 2019 CH01 Director's details changed for Mr James Robert Garman on 2 September 2019
04 Sep 2019 PSC05 Change of details for Elq Holdings (Uk) Ltd as a person with significant control on 2 September 2019
19 Sep 2018 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 15 Canada Square London E14 5GL on 19 September 2018
13 Sep 2018 600 Appointment of a voluntary liquidator
13 Sep 2018 LIQ01 Declaration of solvency
13 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-21
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
23 Sep 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Dividends paid to the holders of b shares, other company business 30/06/2016
26 May 2016 SH20 Statement by Directors
26 May 2016 SH19 Statement of capital on 26 May 2016
  • GBP 9,840
26 May 2016 CAP-SS Solvency Statement dated 25/05/16
26 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 29,775,798
12 Oct 2015 AA Full accounts made up to 31 December 2014
18 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 29,775,798
03 Mar 2015 AP03 Appointment of Mr Thomas Kelly as a secretary on 27 August 2014