WHITESCAPE CIVIL ENGINEERING LIMITED
Company number 10026236
- Company Overview for WHITESCAPE CIVIL ENGINEERING LIMITED (10026236)
- Filing history for WHITESCAPE CIVIL ENGINEERING LIMITED (10026236)
- People for WHITESCAPE CIVIL ENGINEERING LIMITED (10026236)
- Insolvency for WHITESCAPE CIVIL ENGINEERING LIMITED (10026236)
- More for WHITESCAPE CIVIL ENGINEERING LIMITED (10026236)
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 Centre Science Park Square Brighton BN1 9SB England to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 7 January 2025 | |
07 Jan 2025 | AD01 | Registered office address changed from Forvis Mazars Llp 30 Old Bailey London EC4M 7AU to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 7 January 2025 | |
25 Jul 2024 | AD01 | Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 25 July 2024 | |
04 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2024 | |
05 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2023 | |
12 Oct 2022 | AD01 | Registered office address changed from C/O Mazars Llp, 30 Old Bailey London EC4M 7AU to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022 | |
07 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2022 | |
11 May 2022 | AD01 | Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 11 May 2022 | |
02 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2021 | |
11 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2020 | |
13 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2019 | |
26 Apr 2018 | AD01 | Registered office address changed from A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom to 257B Croydon Road Beckenham Kent BR3 3PS on 26 April 2018 | |
19 Apr 2018 | COM1 | Establishment of creditors or liquidation committee | |
19 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2018 | LIQ02 | Statement of affairs | |
16 Feb 2018 | TM01 | Termination of appointment of Michael Tierney as a director on 6 February 2018 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Aaron Kurtis Holder on 16 October 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Aaron Kurtis Holder as a director on 24 August 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Andrew Terence White as a director on 24 August 2017 | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
09 Mar 2017 | AP01 | Appointment of Mr Andrew Terence White as a director on 7 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Ian James Cox as a director on 7 March 2017 | |
14 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 6 June 2016
|