- Company Overview for GRAHAM WHITE & CO LIMITED (02796111)
- Filing history for GRAHAM WHITE & CO LIMITED (02796111)
- People for GRAHAM WHITE & CO LIMITED (02796111)
- Charges for GRAHAM WHITE & CO LIMITED (02796111)
- Insolvency for GRAHAM WHITE & CO LIMITED (02796111)
- More for GRAHAM WHITE & CO LIMITED (02796111)
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 |