Advanced company searchLink opens in new window

GRAHAM WHITE & CO LIMITED

Company number 02796111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2022 LIQ10 Removal of liquidator by court order
08 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 1 June 2022
18 Jul 2022 AD01 Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 18 July 2022
17 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 1 June 2021
27 Aug 2020 TM01 Termination of appointment of Carla-Louise Quirk as a director on 1 July 2020
11 Jun 2020 600 Appointment of a voluntary liquidator
02 Jun 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
22 Jan 2020 AM07 Result of meeting of creditors
14 Jan 2020 AM03 Statement of administrator's proposal
13 Jan 2020 AM02 Statement of affairs with form AM02SOC
23 Dec 2019 AM02 Statement of affairs with form AM02SOA
22 Nov 2019 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 22 November 2019
21 Nov 2019 AM01 Appointment of an administrator
21 Nov 2019 AM01 Appointment of an administrator
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
20 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
01 Mar 2017 CH01 Director's details changed for Christopher John Davies Price on 1 March 2017
12 Jul 2016 AP01 Appointment of Mrs Carla-Louise Quirk as a director on 7 July 2016
12 Jul 2016 AP01 Appointment of Ms Francesca Wyatt as a director on 7 July 2016
12 Jul 2016 TM01 Termination of appointment of Alix Elizabeth Price as a director on 6 July 2016