Advanced company searchLink opens in new window

JAMES WHITE ENGINEERING LIMITED

Company number 06517773

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)
03 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-29
24 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 28 April 2022
02 Mar 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT England to Prospect House Rouen Road Norwich NR1 1RE on 2 March 2022
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 28 April 2019
03 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 28 April 2018
08 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 28 April 2017
01 Jul 2016 1.4 Notice of completion of voluntary arrangement
16 May 2016 4.20 Statement of affairs with form 4.19
16 May 2016 600 Appointment of a voluntary liquidator
29 Feb 2016 MR01 Registration of charge 065177730008, created on 26 February 2016
29 Feb 2016 MR01 Registration of charge 065177730007, created on 26 February 2016
19 Feb 2016 AD01 Registered office address changed from Commercial Road Reading Berkshire RG2 0RU to Townshend House Crown Road Norwich NR1 3DT on 19 February 2016
04 Feb 2016 MR04 Satisfaction of charge 065177730006 in full
29 Dec 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2015
04 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Nov 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
20 Oct 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,526
02 Sep 2014 MR01 Registration of charge 065177730006, created on 14 August 2014
23 May 2014 AP03 Appointment of Mr Ian Tubbs as a secretary
23 May 2014 TM02 Termination of appointment of Mark Summers as a secretary
23 May 2014 TM01 Termination of appointment of Mark Summers as a director
23 May 2014 AP01 Appointment of Mr David Stevens as a director