Advanced company searchLink opens in new window

G D WHITE (INDEPENDENT FINANCIAL ADVISERS) LIMITED

Company number 01760957

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-11-04
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