WHITE ROSE HOLDINGS LIMITED

05899025
2 - 4 ORGREAVE PLACE SHEFFIELD SOUTH YORKSHIRE S13 9LU S13 9LU

Documents

Documents
Date Category Description Pages
07 May 2013 gazette Gazette Dissolved Voluntary 1 Buy now
22 Jan 2013 gazette Gazette Notice Voluntary 1 Buy now
11 Jan 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Aug 2012 annual-return Annual Return 10 Buy now
03 Jan 2012 accounts Annual Accounts 24 Buy now
11 Aug 2011 annual-return Annual Return 10 Buy now
11 Aug 2011 officers Termination of appointment of director (Michael Mchale) 1 Buy now
04 Jan 2011 accounts Annual Accounts 25 Buy now
26 Aug 2010 annual-return Annual Return 10 Buy now
26 Aug 2010 officers Change of particulars for director (Christopher Charles Wright) 3 Buy now
26 Aug 2010 officers Change of particulars for director (Mrs Sally Belinda Brown) 2 Buy now
11 May 2010 capital Return of Allotment of shares 8 Buy now
03 Feb 2010 accounts Annual Accounts 13 Buy now
27 Jan 2010 capital Return of Allotment of shares 4 Buy now
21 Jan 2010 resolution Resolution 6 Buy now
21 Jan 2010 resolution Resolution 6 Buy now
21 Jan 2010 resolution Resolution 17 Buy now
08 Sep 2009 annual-return Return made up to 08/08/09; full list of members 6 Buy now
08 Sep 2009 officers Director and Secretary's Change of Particulars / sally brown / 30/06/2009 / HouseName/Number was: , now: 16; Street was: 47A church lane, now: croft road; Area was: underwood, now: edwalton; Post Code was: NG16 5FR, now: NG12 4BW 1 Buy now
21 Oct 2008 accounts Annual Accounts 14 Buy now
22 Aug 2008 annual-return Return made up to 08/08/08; full list of members 6 Buy now
21 Oct 2007 accounts Annual Accounts 1 Buy now
22 Sep 2007 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
28 Aug 2007 annual-return Return made up to 08/08/07; full list of members 4 Buy now
28 Aug 2007 officers Director's particulars changed 1 Buy now
28 Aug 2007 officers Director's particulars changed 1 Buy now
28 Aug 2007 officers Director's particulars changed 1 Buy now
21 Aug 2007 address Registered office changed on 21/08/07 from: commercial house commercial street sheffield south yorkshire S1 2AT 1 Buy now
21 Apr 2007 capital Ad 04/04/07--------- £ si 6033@.01=60 £ ic 60/120 2 Buy now
14 Apr 2007 officers Director resigned 1 Buy now
02 Apr 2007 capital Ad 22/03/07--------- £ si 5933@.01=59 £ ic 1/60 2 Buy now
02 Apr 2007 officers Secretary resigned 1 Buy now
02 Apr 2007 officers New director appointed 2 Buy now
02 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
02 Apr 2007 officers New director appointed 2 Buy now
02 Apr 2007 officers New director appointed 2 Buy now
02 Apr 2007 officers New director appointed 2 Buy now
02 Apr 2007 officers New director appointed 2 Buy now
02 Apr 2007 officers New director appointed 2 Buy now
20 Feb 2007 address Registered office changed on 20/02/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW 1 Buy now
08 Jan 2007 capital S-div 14/12/06 2 Buy now
28 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2006 incorporation Incorporation Company 15 Buy now