WHITESPACE INTERIORS LIMITED
Status | DISSOLVED |
Company No. | 04546649 |
Category | Private Limited Company |
Incorporated | 26 Sep 2002 |
Age | 21 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 03 Apr 2013 |
Years | 11 years, 1 month, 27 days |
SUMMARY
WHITESPACE INTERIORS LIMITED is an dissolved private limited company with number 04546649. It was incorporated 21 years, 8 months, 4 days ago, on 26 September 2002 and it was dissolved 11 years, 1 month, 27 days ago, on 03 April 2013. The company address is 4 St Giles Court 4 St Giles Court, Reading, RG1 2QL, Berkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jul 2012
Action Date: 17 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-07-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Feb 2012
Action Date: 17 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-01-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Aug 2011
Action Date: 17 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2011
Action Date: 17 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-01-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Aug 2010
Action Date: 17 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-07-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jan 2010
Action Date: 17 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-01-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jul 2009
Action Date: 17 Jul 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-07-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2009
Action Date: 17 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-01-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Aug 2008
Action Date: 17 Jul 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-07-17
Documents
Liquidation voluntary statement of receipts and payments
Date: 24 Jan 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 25 Jul 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 24 Jan 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of affairs
Date: 20 Jan 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 20 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jan 2006
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 09 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 09/01/06 from: 4 reading road pangbourne berkshire RG8 7LY
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/05; full list of members
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Resolution
Date: 27 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 09/02/04 from: wesley house 1-7 wesley avenue london NW10 7BZ
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 05 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/03; full list of members
Documents
Legacy
Date: 22 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/11/02--------- £ si 74999@1=74999 £ ic 1/75000
Documents
Resolution
Date: 22 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jan 2003
Category: Capital
Type: 123
Description: £ nc 1000/150000 28/11/02
Documents
Resolution
Date: 10 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 31/03/03
Documents
Some Companies
COLCHESTER MANAGEMENT COMPANY LIMITED
FIRST FLOOR,LONDON,EC2N 2QQ
Number: | 02442584 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 PRINCESS RD,HULME,M16 7BY
Number: | 10319551 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CRAVEN PARK ROAD,LONDON,N15 6AH
Number: | 09919088 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEA BRIDGE ROAD BLOCK A MANAGEMENT COMPANY LIMITED
22 COURTLAND AVENUE,LONDON,E4 6DU
Number: | 02356410 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10785570 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 ST DAVIDS DRIVE,DUNFERMLINE,KY11 9PF
Number: | SC239227 |
Status: | ACTIVE |
Category: | Private Limited Company |