Advanced company searchLink opens in new window

WHITE CAR LIMITED

Company number 10013367

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)
10 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
10 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 21 May 2020
11 Jun 2019 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to Olympia House Armitage Road London NW11 8RQ on 11 June 2019
10 Jun 2019 LIQ02 Statement of affairs
10 Jun 2019 600 Appointment of a voluntary liquidator
10 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-22
18 Mar 2019 MR01 Registration of charge 100133670001, created on 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with updates
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 206.92146
28 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • GBP 202.09021
26 Apr 2018 SH02 Sub-division of shares on 30 January 2018
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 160.89
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 197.08
25 Apr 2018 SH08 Change of share class name or designation
23 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2018 CS01 Confirmation statement made on 17 February 2018 with updates
05 Apr 2018 PSC01 Notification of Ian Anthony Lewis as a person with significant control on 11 January 2017
15 Mar 2018 AP01 Appointment of Mr Scott Christopher Kaintz as a director on 28 December 2017
09 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
22 Aug 2017 AP01 Appointment of Mr Robin Balen as a director on 12 July 2017
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 157.53
29 Apr 2017 SH02 Sub-division of shares on 31 March 2016
24 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name