Advanced company searchLink opens in new window

WHITEHOUSE CONSULTANTS LIMITED

Company number 02589037

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)
15 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 28 January 2020
02 May 2019 LIQ03 Liquidators' statement of receipts and payments to 28 January 2019
26 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 28 January 2018
20 Mar 2017 4.68 Liquidators' statement of receipts and payments to 28 January 2017
11 Mar 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Mar 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Feb 2016 600 Appointment of a voluntary liquidator
12 Feb 2016 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE to 15 Colmore Row Birmingham B3 2BH on 12 February 2016
09 Feb 2016 4.20 Statement of affairs with form 4.19
09 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
18 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200
17 Mar 2014 CH01 Director's details changed for Terence Michael Simpson on 1 March 2014
25 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
07 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 7 April 2013
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
11 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010