THE WHITEHOUSE PRESS (PRINTERS) LIMITED

Little Badnage Little Badnage, Hereford, HR4 8LP, United Kingdom
StatusACTIVE
Company No.08678163
CategoryPrivate Limited Company
Incorporated05 Sep 2013
Age10 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE WHITEHOUSE PRESS (PRINTERS) LIMITED is an active private limited company with number 08678163. It was incorporated 10 years, 9 months, 10 days ago, on 05 September 2013. The company address is Little Badnage Little Badnage, Hereford, HR4 8LP, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 31 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Robert Charles Millichap

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

Old address: Units 14 - 15 the Marina Business Park, Harbour Road Lydney Gloucestershire GL15 5ET

Change date: 2020-04-07

New address: Little Badnage Tillington Hereford HR4 8LP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-03

Officer name: Brian Malcolm Cook

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-03

Officer name: Mr Robert Charles Millichap

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-10

Officer name: Mr Brian Malcolm Cook

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed white house press (printers) LIMITED\certificate issued on 17/09/13

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Millichap

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Old address: Units 14-15 Units 14 - 15, the Marina Business Park Harbour Road Lydney Gloucestershire GL15 5ET United Kingdom

Change date: 2013-09-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Malcolm Cook

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Old address: 16 the Marina Business Park Harbour Road Lydney Gloucestershire GL15 5ET United Kingdom

Change date: 2013-09-10

Documents

View document PDF

Incorporation company

Date: 05 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GO GREEN INTERIOR PROJECTS LTD

66 LONG LANE,LIVERPOOL,L9 7BN

Number:09972015
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOTSPOT TITANIUM UK LTD

90 ROCKINGHAM STREET,SHEFFIELD,S1 4EB

Number:11744855
Status:ACTIVE
Category:Private Limited Company

MOTIS TOLLS LIMITED

9 DOWNSHIRE PLACE,NEWRY,BT34 1DZ

Number:NI627289
Status:ACTIVE
Category:Private Limited Company

POWELL & POWELL LIMITED

26 GREEK STREET,STOCKPORT,SK3 8AB

Number:05809566
Status:ACTIVE
Category:Private Limited Company

REMIT (SWINDON) LTD

MORRIS OWEN HOUSE,SWINDON,SN1 4BG

Number:04900126
Status:ACTIVE
Category:Private Limited Company

SPECTRUM REGULATORY SOLUTIONS LIMITED

ADMIRALS OFFICES MAIN GATE ROAD,CHATHAM,ME4 4TZ

Number:05331222
Status:LIQUIDATION
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