- Company Overview for WHITE MANAGEMENT CONSULTING ENGINEERS LIMITED (08246614)
- Filing history for WHITE MANAGEMENT CONSULTING ENGINEERS LIMITED (08246614)
- People for WHITE MANAGEMENT CONSULTING ENGINEERS LIMITED (08246614)
- More for WHITE MANAGEMENT CONSULTING ENGINEERS LIMITED (08246614)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2019 | DS01 | Application to strike the company off the register | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
14 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
01 Nov 2016 | CH01 | Director's details changed for Mr Paul Dinsdale on 1 November 2016 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Feb 2016 | AD01 | Registered office address changed from Mayford House 43 Old Elvet Durham DH1 3HN to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Oct 2013 | CH01 | Director's details changed for Mr Paul Dinsdale on 12 July 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from 29 Beechwood Terrace Sunderland SR2 7LY United Kingdom on 5 August 2013 | |
24 Oct 2012 | AA01 | Current accounting period extended from 31 October 2013 to 30 November 2013 | |
19 Oct 2012 | AP01 | Appointment of Mr Paul Dinsdale as a director | |
17 Oct 2012 | CERTNM |
Company name changed white management structures LIMITED\certificate issued on 17/10/12
|
|
17 Oct 2012 | CONNOT | Change of name notice | |
12 Oct 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
10 Oct 2012 | NEWINC | Incorporation |