WHITEFIELD CONSTRUCTION AND CIVIL ENGINEERING UTILITIES LIMITED
Company number 09864008
- Company Overview for WHITEFIELD CONSTRUCTION AND CIVIL ENGINEERING UTILITIES LIMITED (09864008)
- Filing history for WHITEFIELD CONSTRUCTION AND CIVIL ENGINEERING UTILITIES LIMITED (09864008)
- People for WHITEFIELD CONSTRUCTION AND CIVIL ENGINEERING UTILITIES LIMITED (09864008)
- Insolvency for WHITEFIELD CONSTRUCTION AND CIVIL ENGINEERING UTILITIES LIMITED (09864008)
- More for WHITEFIELD CONSTRUCTION AND CIVIL ENGINEERING UTILITIES LIMITED (09864008)
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
|
|
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
|