WHITESCAPE CONSTRUCT (HAMPSHIRE) LIMITED
Company number 06780012
- Company Overview for WHITESCAPE CONSTRUCT (HAMPSHIRE) LIMITED (06780012)
- Filing history for WHITESCAPE CONSTRUCT (HAMPSHIRE) LIMITED (06780012)
- People for WHITESCAPE CONSTRUCT (HAMPSHIRE) LIMITED (06780012)
- Charges for WHITESCAPE CONSTRUCT (HAMPSHIRE) LIMITED (06780012)
- Insolvency for WHITESCAPE CONSTRUCT (HAMPSHIRE) LIMITED (06780012)
- More for WHITESCAPE CONSTRUCT (HAMPSHIRE) LIMITED (06780012)
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
|
|
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
|
|
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
|
|
06 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
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
|
|
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 |