WHITE ROCK ENGINEERING SERVICES LTD.
Company number 05875308
- Company Overview for WHITE ROCK ENGINEERING SERVICES LTD. (05875308)
- Filing history for WHITE ROCK ENGINEERING SERVICES LTD. (05875308)
- People for WHITE ROCK ENGINEERING SERVICES LTD. (05875308)
- Insolvency for WHITE ROCK ENGINEERING SERVICES LTD. (05875308)
- More for WHITE ROCK ENGINEERING SERVICES LTD. (05875308)
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) |
---|---|---|---|
19 Feb 2024 | WU07 | Progress report in a winding up by the court | |
22 Mar 2023 | WU07 | Progress report in a winding up by the court | |
20 Apr 2022 | AD01 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 20 April 2022 | |
15 Mar 2022 | WU07 | Progress report in a winding up by the court | |
24 Mar 2021 | WU07 | Progress report in a winding up by the court | |
03 Mar 2020 | COCOMP | Order of court to wind up | |
04 Feb 2020 | AD01 | Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ to 142-148 Main Road Sidcup Kent DA14 6NZ on 4 February 2020 | |
03 Feb 2020 | WU04 | Appointment of a liquidator | |
03 Feb 2020 | COCOMP | Order of court to wind up | |
19 Nov 2019 | CVA4 | Notice of completion of voluntary arrangement | |
10 Sep 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
31 Aug 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
31 Jan 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
07 Oct 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2014 | TM02 | Termination of appointment of Nathan James Lee as a secretary on 17 December 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
07 Aug 2014 | CH01 | Director's details changed for Mr John Lee on 7 August 2014 | |
07 Aug 2014 | CH01 | Director's details changed for Mr John Lee on 6 August 2014 |