Advanced company searchLink opens in new window

WHITESCAPE CONSTRUCT (HAMPSHIRE) LIMITED

Company number 06780012

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)
07 Jan 2025 AD01 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 7 January 2025
05 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 11 April 2024
05 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 11 April 2023
12 Oct 2022 AD01 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS BR3 3PS United Kingdom to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022
10 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 11 April 2022
14 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 11 April 2021
19 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 11 April 2020
12 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 11 April 2019
06 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 11 April 2018
02 May 2017 AD01 Registered office address changed from A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to 257B Croydon Road Beckenham Kent BR3 3PS BR3 3PS on 2 May 2017
26 Apr 2017 LIQ02 Statement of affairs
26 Apr 2017 600 Appointment of a voluntary liquidator
26 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Mar 2017 CH01 Director's details changed for Mr Ian James Cox on 31 March 2017
09 Mar 2017 TM01 Termination of appointment of Andrew Terence White as a director on 7 March 2017
24 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
20 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
08 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
06 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3
30 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
09 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
06 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 TM01 Termination of appointment of Nicholas Berryman as a director