Advanced company searchLink opens in new window

WHITE NEWCO B LIMITED

Company number 11800128

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)
09 Jul 2024 CH01 Director's details changed for Mr Ian George Hunter on 21 June 2024
24 Jun 2024 TM01 Termination of appointment of Richard Paul Russell as a director on 30 April 2024
14 Dec 2023 AD01 Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 14 December 2023
14 Dec 2023 600 Appointment of a voluntary liquidator
14 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-08
14 Dec 2023 LIQ01 Declaration of solvency
31 Oct 2023 SH19 Statement of capital on 31 October 2023
  • GBP 1
31 Oct 2023 SH20 Statement by Directors
31 Oct 2023 CAP-SS Solvency Statement dated 24/10/23
31 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Aug 2023 AA Accounts for a dormant company made up to 31 October 2022
22 Feb 2023 CH01 Director's details changed for Mr Richard Paul Russell on 3 February 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
19 Dec 2022 CH01 Director's details changed for Mr Ian George Hunter on 21 October 2020
09 Aug 2022 AA Accounts for a small company made up to 31 October 2021
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
13 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
08 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/06/2021
02 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
03 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
25 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
10 Dec 2019 TM01 Termination of appointment of Steven William Hughes as a director on 28 November 2019
19 Sep 2019 CH01 Director's details changed for Richard Paul Russell on 1 July 2019
18 Jun 2019 PSC02 Notification of Renewable Energy Systems Limited as a person with significant control on 28 March 2019
18 Jun 2019 PSC07 Cessation of Andrew Nicholas Whalley as a person with significant control on 28 March 2019