Advanced company searchLink opens in new window

D C WHITE CONSULTING ENGINEERS LIMITED

Company number 03934077

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)
10 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 22 January 2022
23 Jul 2021 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 23 July 2021
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 22 January 2021
30 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 22 January 2020
06 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 22 January 2019
14 Feb 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Feb 2018 AD01 Registered office address changed from Pm House, Riverway Estate Old Portsmouth Road Peasmarsh Guildford GU3 1LZ England to Gable House 239 Regents Park Road London N3 3LF on 6 February 2018
31 Jan 2018 LIQ02 Statement of affairs
31 Jan 2018 600 Appointment of a voluntary liquidator
31 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-23
23 Nov 2017 MA Memorandum and Articles of Association
09 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-16
09 Nov 2017 CONNOT Change of name notice
08 Nov 2017 SH10 Particulars of variation of rights attached to shares
07 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 16/06/2017
  • RES12 ‐ Resolution of varying share rights or name
31 Oct 2017 AA Micro company accounts made up to 31 May 2017
15 Sep 2017 AD01 Registered office address changed from Highfield Pilcot Hill, Dogmersfield Hook Hampshire RG27 8SX to Pm House, Riverway Estate Old Portsmouth Road Peasmarsh Guildford GU3 1LZ on 15 September 2017
28 Jun 2017 CH01 Director's details changed for Mr Tom Benjamin Jowett on 16 June 2017
26 Jun 2017 PSC04 Change of details for Mr Thomas Benjamin Jowett as a person with significant control on 16 June 2017
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
20 Jun 2017 AP01 Appointment of Mr Tom Benjamin Jowett as a director on 16 June 2017
19 Jun 2017 TM01 Termination of appointment of Jennifer Megan White as a director on 16 June 2017
19 Jun 2017 TM01 Termination of appointment of Douglas Congreve White as a director on 16 June 2017