THE WHITE HOUSE CANTERBURY LIMITED

The Old Barn The Old Barn, Liskeard, PL14 6PS, England
StatusDISSOLVED
Company No.07122553
CategoryPrivate Limited Company
Incorporated12 Jan 2010
Age14 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 7 months, 28 days

SUMMARY

THE WHITE HOUSE CANTERBURY LIMITED is an dissolved private limited company with number 07122553. It was incorporated 14 years, 5 months, 22 days ago, on 12 January 2010 and it was dissolved 4 years, 7 months, 28 days ago, on 05 November 2019. The company address is The Old Barn The Old Barn, Liskeard, PL14 6PS, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-15

Old address: 2 Coutans Cottage Pett Bottom Canterbury CT4 5PA England

New address: The Old Barn St. Neot Liskeard PL14 6PS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-08

Old address: 6 st. Peters Lane Canterbury Kent CT1 2BP

New address: 2 Coutans Cottage Pett Bottom Canterbury CT4 5PA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2016

Action Date: 24 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071225530001

Charge creation date: 2016-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Adrian James Olney

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mrs Sharon Elizabeth Olney

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Mrs Sharon Elizabeth Olney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2010

Action Date: 07 May 2010

Category: Address

Type: AD01

Change date: 2010-05-07

Old address: 7 Worthgate Place Canterbury Kent CT1 2QX England

Documents

View document PDF

Incorporation company

Date: 12 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHLEBAIT TV NETWORKS

MEMO HOUSE, FIRST FLOOR,LONDON,W3 0XA

Number:07666878
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BEAUTY DIVA'S LIMITED

14 MEADOWCLOUGH,SKELMERSDALE,WN8 6QW

Number:07258675
Status:ACTIVE
Category:Private Limited Company

DEVINCI LONDON LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11788496
Status:ACTIVE
Category:Private Limited Company

HOLISTIC TREE CLINIC LTD

28 PERKYN ROAD,LEICESTER,LE5 2EW

Number:11466547
Status:ACTIVE
Category:Private Limited Company

IAN TEECE LIMITED

ALTON LODGE ALTON TERRACE,SHREWSBURY,SY3 7LW

Number:10571907
Status:ACTIVE
Category:Private Limited Company

STRAWBS HAULAGE LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:11639295
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source