Advanced company searchLink opens in new window

WHITE ROCK ENGINEERING SERVICES LTD.

Company number 05875308

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)
19 Feb 2024 WU07 Progress report in a winding up by the court
22 Mar 2023 WU07 Progress report in a winding up by the court
20 Apr 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 20 April 2022
15 Mar 2022 WU07 Progress report in a winding up by the court
24 Mar 2021 WU07 Progress report in a winding up by the court
03 Mar 2020 COCOMP Order of court to wind up
04 Feb 2020 AD01 Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ to 142-148 Main Road Sidcup Kent DA14 6NZ on 4 February 2020
03 Feb 2020 WU04 Appointment of a liquidator
03 Feb 2020 COCOMP Order of court to wind up
19 Nov 2019 CVA4 Notice of completion of voluntary arrangement
10 Sep 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2019
16 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
31 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
31 Jan 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
07 Oct 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
01 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 TM02 Termination of appointment of Nathan James Lee as a secretary on 17 December 2014
25 Sep 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
07 Aug 2014 CH01 Director's details changed for Mr John Lee on 7 August 2014
07 Aug 2014 CH01 Director's details changed for Mr John Lee on 6 August 2014