Advanced company searchLink opens in new window

WHITESCAPE CIVIL ENGINEERING LIMITED

Company number 10026236

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-04
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
  • GBP 100