Advanced company searchLink opens in new window

WHITEFIELD CONSTRUCTION AND CIVIL ENGINEERING UTILITIES LIMITED

Company number 09864008

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)
07 Aug 2025 GAZ2 Final Gazette dissolved following liquidation
07 May 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 2 November 2024
18 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 2 November 2023
25 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 2 November 2022
08 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 2 November 2021
29 Dec 2021 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 29 December 2021
24 Dec 2021 AD01 Registered office address changed from Gateway House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG to 10 Fleet Place London EC4M 7QS on 24 December 2021
15 Jan 2021 600 Appointment of a voluntary liquidator
15 Jan 2021 LIQ06 Resignation of a liquidator
30 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 2 November 2020
11 May 2020 AD01 Registered office address changed from Gateway House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG to Gateway House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 11 May 2020
27 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 2 November 2019
29 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 2 November 2018
02 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 2 November 2017
23 Nov 2016 AD01 Registered office address changed from 240 Bury New Road Whitefield Manchester M45 8QN United Kingdom to Gateway House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 23 November 2016
18 Nov 2016 600 Appointment of a voluntary liquidator
18 Nov 2016 4.20 Statement of affairs with form 4.19
18 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-03
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
15 Apr 2016 TM01 Termination of appointment of Michael Rafferty as a director on 15 April 2016
15 Apr 2016 TM02 Termination of appointment of Michael Rafferty as a secretary on 15 April 2016
15 Apr 2016 AP03 Appointment of Mr Sean Lindberg as a secretary on 14 April 2016
24 Mar 2016 AP01 Appointment of Mr Sean Lindberg as a director on 24 March 2016
09 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-09
  • GBP 1