- Company Overview for WHITEWATER CONSULTING LIMITED (NI043016)
- Filing history for WHITEWATER CONSULTING LIMITED (NI043016)
- People for WHITEWATER CONSULTING LIMITED (NI043016)
- More for WHITEWATER CONSULTING LIMITED (NI043016)
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) |
---|---|---|---|
03 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2014 | DS01 | Application to strike the company off the register | |
09 May 2013 | AR01 |
Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-05-09
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
09 Jul 2012 | AD01 | Registered office address changed from Mill House 10B Main Street Hillsborough County Down BT26 6AE on 9 July 2012 | |
13 Jun 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 31 May 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
28 Oct 2010 | AD01 | Registered office address changed from 196 Upper Lisburn Road Belfast BT10 0LA on 28 October 2010 | |
18 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Sharon Douglas on 22 April 2010 | |
18 May 2010 | CH03 | Secretary's details changed for John Christopher Mackel on 22 April 2010 | |
18 May 2010 | CH01 | Director's details changed for John Mackel on 22 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Terry Denny on 22 April 2010 | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 May 2009 | 371S(NI) | 22/04/09 annual return shuttle | |
02 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
02 Jun 2008 | 371S(NI) | 22/04/08 annual return shuttle | |
21 Sep 2007 | AC(NI) | 31/03/07 annual accts | |
14 Jun 2007 | 371S(NI) | 22/04/07 annual return shuttle | |
21 Sep 2006 | AC(NI) | 31/03/06 annual accts |