- Company Overview for WHITEHOUSE CONSULTANTS LIMITED (02589037)
- Filing history for WHITEHOUSE CONSULTANTS LIMITED (02589037)
- People for WHITEHOUSE CONSULTANTS LIMITED (02589037)
- Insolvency for WHITEHOUSE CONSULTANTS LIMITED (02589037)
- More for WHITEHOUSE CONSULTANTS LIMITED (02589037)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2020 | |
02 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2019 | |
26 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2018 | |
20 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2017 | |
11 Mar 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Mar 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2016 | AD01 | Registered office address changed from St Helen's House King Street Derby DE1 3EE to 15 Colmore Row Birmingham B3 2BH on 12 February 2016 | |
09 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | CH01 | Director's details changed for Terence Michael Simpson on 1 March 2014 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
07 Apr 2013 | AD01 | Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 7 April 2013 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |