- Company Overview for G D WHITE (INDEPENDENT FINANCIAL ADVISERS) LIMITED (01760957)
- Filing history for G D WHITE (INDEPENDENT FINANCIAL ADVISERS) LIMITED (01760957)
- People for G D WHITE (INDEPENDENT FINANCIAL ADVISERS) LIMITED (01760957)
- Charges for G D WHITE (INDEPENDENT FINANCIAL ADVISERS) LIMITED (01760957)
- Insolvency for G D WHITE (INDEPENDENT FINANCIAL ADVISERS) LIMITED (01760957)
- More for G D WHITE (INDEPENDENT FINANCIAL ADVISERS) LIMITED (01760957)
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) |
---|---|---|---|
22 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2021 | |
27 Nov 2020 | AD01 | Registered office address changed from Wellesley House 204 London Road Waterlooville PO7 7AN England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 27 November 2020 | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2020 | LIQ01 | Declaration of solvency | |
04 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 Oct 2020 | MR04 | Satisfaction of charge 2 in full | |
13 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
05 Aug 2020 | PSC02 | Notification of G D White Holdings Limited as a person with significant control on 9 July 2019 | |
05 Aug 2020 | PSC07 | Cessation of Patricia White as a person with significant control on 9 July 2019 | |
05 Aug 2020 | PSC07 | Cessation of Michael Richard Griffin as a person with significant control on 9 July 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
16 Jan 2020 | PSC01 | Notification of Patricia White as a person with significant control on 6 April 2016 | |
20 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
08 Feb 2018 | TM01 | Termination of appointment of Patricia Josephine White as a director on 1 February 2018 | |
08 Jan 2018 | AD01 | Registered office address changed from 399 Hendon Way London NW4 3LH to Wellesley House 204 London Road Waterlooville PO7 7AN on 8 January 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |