Advanced company searchLink opens in new window

WHITE HOUSE HOLDINGS

Company number 00817546

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 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2014 DS01 Application to strike the company off the register
06 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
17 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
20 Aug 2012 AD01 Registered office address changed from Blue Boar Court Alfred Street Oxford OX1 4EH United Kingdom on 20 August 2012
19 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
19 Jan 2012 AD01 Registered office address changed from Blue Boar Court Alfred Street Oxford OX1 4EE on 19 January 2012
18 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
18 Jan 2011 CH01 Director's details changed for Carl Anthony Shuker on 24 December 2010
18 Jan 2011 CH03 Secretary's details changed for Carl Anthony Shuker on 24 December 2010
12 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Carl Anthony Shuker on 24 December 2009
02 Feb 2009 363a Return made up to 24/12/08; full list of members
18 Jul 2008 288b Appointment terminated director and secretary thomas duggan
18 Jul 2008 288b Appointment terminated director david saville
18 Jul 2008 288a Director and secretary appointed carl anthony shuker
21 Jan 2008 363a Return made up to 24/12/07; full list of members
10 Jan 2007 363s Return made up to 24/12/06; full list of members
09 Jan 2006 363s Return made up to 24/12/05; full list of members
05 Jan 2005 363s Return made up to 24/12/04; full list of members
16 Jan 2004 363s Return made up to 24/12/03; full list of members
17 Jan 2003 363s Return made up to 24/12/02; full list of members
22 Jan 2002 363s Return made up to 24/12/01; full list of members
28 Jan 2001 287 Registered office changed on 28/01/01 from: 10 cross street basingstoke hants RG21 1DQ