- Company Overview for WHYTE'S BUILDING CONTRACTORS LIMITED (10677376)
- Filing history for WHYTE'S BUILDING CONTRACTORS LIMITED (10677376)
- People for WHYTE'S BUILDING CONTRACTORS LIMITED (10677376)
- Registers for WHYTE'S BUILDING CONTRACTORS LIMITED (10677376)
- More for WHYTE'S BUILDING CONTRACTORS LIMITED (10677376)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2019 | DS01 | Application to strike the company off the register | |
02 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
28 Mar 2018 | AD02 | Register inspection address has been changed from Kelly Park St. Dominick Saltash PL12 6SQ England to Unit C1a Kelly Bray Callington PL17 8EX | |
02 Mar 2018 | PSC04 | Change of details for Mr Alan Edmund Hayes Whyte as a person with significant control on 2 March 2018 | |
02 Mar 2018 | PSC07 | Cessation of Suzanne Whyte as a person with significant control on 26 January 2018 | |
02 Mar 2018 | PSC01 | Notification of Alan Edmund Hayes Whyte as a person with significant control on 26 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Alan Edmund Hayes Whyte as a director on 26 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Suzanne Whyte as a director on 26 January 2018 | |
29 Mar 2017 | AD03 | Register(s) moved to registered inspection location Kelly Park St. Dominick Saltash PL12 6SQ | |
29 Mar 2017 | AD02 | Register inspection address has been changed to Kelly Park St. Dominick Saltash PL12 6SQ | |
28 Mar 2017 | AD01 | Registered office address changed from Kelly Park Kelly Park Saltash Cornwall PL12 6SQ England to Unit C1a Florence Road Industrial Estate Kelly Bray Callington PL17 8EX on 28 March 2017 | |
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 17 March 2017
|
|
17 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-17
|