Advanced company searchLink opens in new window

WHITE MANAGEMENT CONSULTING ENGINEERS LIMITED

Company number 08246614

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-10-11
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