F R WHITE HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 06901568 |
Category | Private Limited Company |
Incorporated | 11 May 2009 |
Age | 15 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 6 months, 12 days |
SUMMARY
F R WHITE HOLDINGS LIMITED is an dissolved private limited company with number 06901568. It was incorporated 15 years, 23 days ago, on 11 May 2009 and it was dissolved 6 months, 12 days ago, on 21 November 2023. The company address is Potters Haven Gabriel Court Potters Haven Gabriel Court, Totnes, TQ9 6GX, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 21 Jun 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Bennett
Change date: 2023-01-09
Documents
Notification of a person with significant control
Date: 20 Jun 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-09
Psc name: Clive Bennett
Documents
Change account reference date company previous extended
Date: 20 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Change person director company with change date
Date: 10 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Bennett
Change date: 2023-01-09
Documents
Change person director company with change date
Date: 10 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Bennett
Change date: 2023-01-09
Documents
Change to a person with significant control
Date: 10 Jan 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Bennett
Change date: 2023-01-09
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Address
Type: AD01
Old address: Blossoms Pasture Hynetown Road Strete Dartmouth TQ6 0RS England
New address: Potters Haven Gabriel Court Stoke Gabriel Totnes TQ9 6GX
Change date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2021
Action Date: 10 Oct 2021
Category: Address
Type: AD01
New address: Blossoms Pasture Hynetown Road Strete Dartmouth TQ6 0RS
Old address: The Barn Barnes Lane Wellingore Lincoln LN5 0JB
Change date: 2021-10-10
Documents
Change person director company with change date
Date: 10 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Bennett
Change date: 2021-10-06
Documents
Change person director company with change date
Date: 10 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-06
Officer name: Mr Clive Bennett
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Appoint person director company with name date
Date: 24 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Bennett
Appointment date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Change sail address company with old address new address
Date: 21 May 2015
Category: Address
Type: AD02
Old address: The Poultry Farm Moor Lane Thorpe-on-the-Hill Lincoln LN6 9BW United Kingdom
New address: 21a Newland Lincoln LN1 1XP
Documents
Change person director company with change date
Date: 21 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Bennett
Change date: 2015-05-01
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-16
Old address: The Poultry Farm Moor Lane Thorpe-on-the-Hill Lincoln Lincolnshire LN6 9BW
New address: The Barn Barnes Lane Wellingore Lincoln LN5 0JB
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Change person director company with change date
Date: 17 May 2012
Action Date: 11 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-11
Officer name: Helen White
Documents
Change person director company with change date
Date: 16 Feb 2012
Action Date: 16 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Bennett
Change date: 2012-02-16
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Capital name of class of shares
Date: 09 Nov 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Move registers to sail company
Date: 28 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-11
Officer name: Helen Bennett
Documents
Capital allotment shares
Date: 25 May 2010
Action Date: 06 May 2010
Category: Capital
Type: SH01
Date: 2010-05-06
Capital : 100 GBP
Documents
Legacy
Date: 15 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 15/07/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
Documents
Legacy
Date: 15 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2010 to 31/03/2010
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed helen bennett
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
Some Companies
MANUFACTORY HOUSE,HERTFORD,SG14 1BP
Number: | 11051886 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATHELSTAN HOUSE MANAGEMENT LIMITED
32 CHEQUER STREET CHEQUER STREET,HUNTINGDON,PE28 9JQ
Number: | 01916299 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURMAH SELF DRIVE & LIFTING SERVICES LTD.
MITCHELL BUILDINGS EASTFIELD INDUSTRIAL ESTATE,GLENROTHES,KY7 4ND
Number: | SC300945 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11510454 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 07728248 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE GEORGE CENTRE,GRANTHAM,NG31 6LH
Number: | 10805859 |
Status: | ACTIVE |
Category: | Private Limited Company |