Advanced company searchLink opens in new window

WHITECOT CONSULTANCY LTD

Company number 05669921

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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