MGB WHITEHOUSE FARM LIMITED
Status | DISSOLVED |
Company No. | 09096698 |
Category | Private Limited Company |
Incorporated | 23 Jun 2014 |
Age | 9 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 4 months, 18 days |
SUMMARY
MGB WHITEHOUSE FARM LIMITED is an dissolved private limited company with number 09096698. It was incorporated 9 years, 11 months, 15 days ago, on 23 June 2014 and it was dissolved 4 years, 4 months, 18 days ago, on 21 January 2020. The company address is Sun House Sun House, Rugby, CV21 3JT, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts amended with accounts type total exemption full
Date: 13 Oct 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AAMD
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Change person director company with change date
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Graham Beverley
Change date: 2019-07-16
Documents
Change to a person with significant control
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Graham Beverley
Change date: 2019-07-16
Documents
Change to a person with significant control
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Graham Beverley
Change date: 2019-07-16
Documents
Change to a person with significant control
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-16
Psc name: Mrs Julie Karen Beverley
Documents
Change to a person with significant control
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham William Beverley
Change date: 2019-07-16
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Old address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
Change date: 2019-07-16
New address: Sun House 6 Tom Brown Street Rugby CV21 3JT
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 15 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Graham William Beverley
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Julie Karen Beverley
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Beverley
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change account reference date company previous extended
Date: 06 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Change person director company with change date
Date: 12 Jun 2015
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Graham Beverley
Change date: 2014-09-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2014
Action Date: 27 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-27
Charge number: 090966980002
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Oct 2014
Action Date: 02 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-02
Charge number: 090966980001
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
New address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
Old address: Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL England
Change date: 2014-09-22
Documents
Some Companies
663 CLARKSTON ROAD,GLASGOW,G44 3SE
Number: | SC152984 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HENRY TURNER (MACHINE TOOLS) LIMITED
TURNER HOUSE,KENLEY,CR2 5NL
Number: | 00557745 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK,BIRMINGHAM,B30 3DR
Number: | 04691211 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ST MARGRETS AVENUE,SKEGNESS,PE25 2LX
Number: | 06813772 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KD TOWER PLAZA SUITE 9,HEMEL HEMPSTEAD,HP1 1FW
Number: | 07143429 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBWEBS,BORDON,GU35 0QZ
Number: | 07432778 |
Status: | ACTIVE |
Category: | Private Limited Company |