- Company Overview for WHITECOT CONSULTANCY LTD (05669921)
- Filing history for WHITECOT CONSULTANCY LTD (05669921)
- People for WHITECOT CONSULTANCY LTD (05669921)
- Insolvency for WHITECOT CONSULTANCY LTD (05669921)
- More for WHITECOT CONSULTANCY LTD (05669921)
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) |
---|---|---|---|
22 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Dec 2016 | AD01 | Registered office address changed from C/O C/O a Mitra & Co 137 Cassiobury Drive Watford Herts WD17 3AH to Bridge House London Bridge London SE1 9QR on 28 December 2016 | |
22 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | 4.70 | Declaration of solvency | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Oct 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Elizabeth Jane Chapman on 8 May 2015 | |
28 Jul 2015 | CH03 | Secretary's details changed for Robert George Chapman on 8 May 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 12 April 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Elizabeth Jane Chapman on 1 October 2009 |