- Company Overview for WHITE SPRING COMPANY LIMITED (04524814)
-
Filing history for WHITE SPRING COMPANY LIMITED (04524814)
- People for WHITE SPRING COMPANY LIMITED (04524814)
- Charges for WHITE SPRING COMPANY LIMITED (04524814)
- Insolvency for WHITE SPRING COMPANY LIMITED (04524814)
- More for WHITE SPRING COMPANY LIMITED (04524814)
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) |
---|---|---|---|
12 Apr 2022 | AD01 | Registered office address changed from Caledonia House 3a Draycott Industrial Estate Moreton-in-Marsh GL56 9JY England to 260 Ecclesall Road South Sheffield S11 9PS on 12 April 2022 | |
12 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2022 | LIQ02 | Statement of affairs | |
25 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
06 Feb 2022 | TM01 | Termination of appointment of Rebecca Katherine Denyer as a director on 31 January 2022 | |
27 Sep 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
02 Mar 2021 | AP03 | Appointment of Mr Gary James White as a secretary on 1 March 2021 | |
02 Mar 2021 | AP01 | Appointment of Ms Rebecca Katherine Denyer as a director on 1 March 2021 | |
02 Mar 2021 | TM02 | Termination of appointment of Practical Cfo Ltd as a secretary on 1 March 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Matthew Ian Topham as a director on 1 March 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
20 Jan 2021 | MR01 | Registration of charge 045248140005, created on 19 January 2021 | |
18 Dec 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from Castle Link, 39 North Bar Street Banbury OX16 0th England to Caledonia House 3a Draycott Industrial Estate Moreton-in-Marsh GL56 9JY on 26 October 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
07 Nov 2019 | TM01 | Termination of appointment of Stephen Francis Dunford as a director on 31 October 2019 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Mar 2019 | TM01 | Termination of appointment of David Tate as a director on 13 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
14 Dec 2018 | AP01 | Appointment of Mr Matthew Ian Topham as a director on 14 December 2018 | |
14 Dec 2018 | AP04 | Appointment of Practical Cfo Ltd as a secretary on 14 December 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ United Kingdom to Castle Link, 39 North Bar Street Banbury OX16 0th on 14 December 2018 | |
18 Apr 2018 | TM02 | Termination of appointment of Jon Maynard as a secretary on 11 April 2018 |