Advanced company searchLink opens in new window

DICK WHITE SERVICES LIMITED

Company number 08471040

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
16 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
12 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
17 Sep 2018 PSC04 Change of details for Professor Richard Andrew Stanley White as a person with significant control on 15 September 2017
28 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
29 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Sep 2016 AD01 Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS to Station Farm London Road Six Mile Bottom Cambridge CB8 0UH on 15 September 2016
14 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
12 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
11 May 2016 TM01 Termination of appointment of Dominic Piers Brady as a director on 31 March 2016
11 May 2016 TM01 Termination of appointment of Richard Roger Coe as a director on 31 March 2016
11 May 2016 TM01 Termination of appointment of Lynda Ann Cooper as a director on 31 March 2016
21 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
05 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
22 Oct 2013 AP01 Appointment of Lynda Ann Cooper as a director
21 Oct 2013 AP01 Appointment of Mr Dominic Piers Brady as a director
19 Sep 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
19 Sep 2013 AP01 Appointment of Mr Richard Roger Coe as a director
05 Sep 2013 CERTNM Company name changed coe & white LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28