WHITEFLEET LIMITED: Filings
Overview
| Company Name | WHITEFLEET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04083239 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WHITEFLEET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2016 | 7 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Register(s) moved to registered inspection location 33 Wigmore Street London W1U 1QX | 2 pages | AD03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Register inspection address has been changed from Vt House Grange Drive Hedge End Southampton SO30 2DQ England to 33 Wigmore Street London W1U 1QX | 2 pages | AD02 | ||||||||||
Registered office address changed from 33 Wigmore Street London W1U 1QX to 1 More London Place London SE1 2AF on Sep 22, 2015 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||
Termination of appointment of Mark Francis Chessman as a director on Aug 20, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Dr Nicolas Charles Anderson on Mar 24, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Oct 04, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 22 pages | AA | ||||||||||
Annual return made up to Oct 04, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 24 pages | AA | ||||||||||
Annual return made up to Oct 04, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Termination of appointment of Nicholas Borrett as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Valerie Francine Anne Teller as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Nicholas James William Borrett as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Nicholas James William Borrett as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Claudia Rose as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Valerie Francine Anne Teller as a secretary | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0