Advanced company searchLink opens in new window

BOB WHITE CONSULTANCY LIMITED

Company number 05980339

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)
12 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2016 AD01 Registered office address changed from 12 Meadow Vale Duffield Belper Derbyshire DE56 4DG to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE on 27 September 2016
22 Sep 2016 4.20 Statement of affairs with form 4.19
22 Sep 2016 600 Appointment of a voluntary liquidator
22 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-12
01 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1
31 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Jan 2010 AAMD Amended accounts made up to 31 October 2008
17 Dec 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Robert Neil White on 17 December 2009
11 Dec 2009 AA Total exemption full accounts made up to 31 October 2008
11 Dec 2009 AA Total exemption full accounts made up to 31 October 2007
11 Dec 2009 AR01 Annual return made up to 27 October 2008