- Company Overview for JAMES WHITE ENGINEERING LIMITED (06517773)
- Filing history for JAMES WHITE ENGINEERING LIMITED (06517773)
- People for JAMES WHITE ENGINEERING LIMITED (06517773)
- Charges for JAMES WHITE ENGINEERING LIMITED (06517773)
- Insolvency for JAMES WHITE ENGINEERING LIMITED (06517773)
- More for JAMES WHITE ENGINEERING LIMITED (06517773)
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
|
|
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
|
|
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 |