- Company Overview for D C WHITE CONSULTING ENGINEERS LIMITED (03934077)
- Filing history for D C WHITE CONSULTING ENGINEERS LIMITED (03934077)
- People for D C WHITE CONSULTING ENGINEERS LIMITED (03934077)
- Insolvency for D C WHITE CONSULTING ENGINEERS LIMITED (03934077)
- More for D C WHITE CONSULTING ENGINEERS LIMITED (03934077)
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
|
|
23 Nov 2017 | MA | Memorandum and Articles of Association | |
09 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |