Advanced company searchLink opens in new window

WHITE IRON CONFERENCES LIMITED

Company number 10437336

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)
11 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Oct 2020 AD01 Registered office address changed from Satago Cottage 360a Brighton Road Croydon CR2 6AL to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 9 October 2020
03 Oct 2020 AD01 Registered office address changed from 11 Sturton Street Cambridge CB1 2SN United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 3 October 2020
25 Aug 2020 600 Appointment of a voluntary liquidator
25 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-10
25 Aug 2020 LIQ01 Declaration of solvency
20 Feb 2020 AA Micro company accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
06 Feb 2019 AA Micro company accounts made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
26 Jan 2018 AA Micro company accounts made up to 31 October 2017
12 Dec 2017 TM01 Termination of appointment of Nicola Ruth Sherry as a director on 8 December 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
27 Feb 2017 AP01 Appointment of Mrs Kirsty Joanna Whitelaw as a director on 23 February 2017
27 Feb 2017 AP01 Appointment of Ms Nicola Ruth Sherry as a director on 23 February 2017
27 Feb 2017 AP01 Appointment of Mr Benjamin James Holroyd-Dell as a director on 23 February 2017
20 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-20
  • GBP 300