G D WHITE (INDEPENDENT FINANCIAL ADVISERS) LIMITED
Status | DISSOLVED |
Company No. | 01760957 |
Category | Private Limited Company |
Incorporated | 12 Oct 1983 |
Age | 40 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 May 2022 |
Years | 1 year, 11 months, 7 days |
SUMMARY
G D WHITE (INDEPENDENT FINANCIAL ADVISERS) LIMITED is an dissolved private limited company with number 01760957. It was incorporated 40 years, 6 months, 17 days ago, on 12 October 1983 and it was dissolved 1 year, 11 months, 7 days ago, on 22 May 2022. The company address is 1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Dec 2021
Action Date: 03 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-03
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-27
Old address: Wellesley House 204 London Road Waterlooville PO7 7AN England
New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
Documents
Resolution
Date: 25 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 24 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Mortgage satisfy charge full
Date: 13 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 13 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Notification of a person with significant control
Date: 05 Aug 2020
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-07-09
Psc name: G D White Holdings Limited
Documents
Cessation of a person with significant control
Date: 05 Aug 2020
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-09
Psc name: Patricia White
Documents
Cessation of a person with significant control
Date: 05 Aug 2020
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-09
Psc name: Michael Richard Griffin
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Notification of a person with significant control
Date: 16 Jan 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patricia White
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-01
Officer name: Patricia Josephine White
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
Old address: 399 Hendon Way London NW4 3LH
New address: Wellesley House 204 London Road Waterlooville PO7 7AN
Change date: 2018-01-08
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Change person secretary company with change date
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Richard Griffin
Change date: 2015-01-06
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Josephine White
Change date: 2015-01-06
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-06
Officer name: Michael Richard Griffin
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Address
Type: AD01
New address: 399 Hendon Way London NW4 3LH
Change date: 2014-11-18
Old address: Fiosam House, 25 Station Road New Barnet Hertfordshire EN5 1PH
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Josephine White
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Richard Griffin
Change date: 2010-01-12
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 18/01/08 from: fosam house 25 station road new barnet hertfordshire EN5 1PH
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type full
Date: 12 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/05; no change of members
Documents
Accounts with accounts type full
Date: 27 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/03; no change of members
Documents
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/01; no change of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/00; change of members
Documents
Accounts with accounts type full
Date: 07 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Accounts with accounts type full
Date: 22 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/99; full list of members
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/98; full list of members
Documents
Accounts with accounts type full
Date: 11 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 05 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/97; no change of members
Documents
Accounts with accounts type full
Date: 27 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 09 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/96; no change of members
Documents
Legacy
Date: 21 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/95; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Certificate change of name company
Date: 31 Jan 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed G.D. white (life and pensions) l imited\certificate issued on 01/02/95
Documents
Legacy
Date: 04 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/94; no change of members
Documents
Accounts with accounts type small
Date: 25 Oct 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 10 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 10/01/94 from: 130 jermyn street london swiy 4UL
Documents
Legacy
Date: 10 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/93; no change of members
Documents
Accounts with accounts type small
Date: 25 Oct 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 21 Jun 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jan 1993
Category: Annual-return
Type: 363x
Description: Return made up to 20/12/92; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 10 Feb 1992
Category: Annual-return
Type: 363x
Description: Return made up to 20/12/91; full list of members
Documents
Accounts with accounts type full
Date: 15 Jan 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 22 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 06/12/90; full list of members
Documents
Legacy
Date: 05 Dec 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Oct 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Accounts with accounts type full
Date: 11 Apr 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 09 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/12/89; full list of members
Documents
Legacy
Date: 06 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/12/88; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 1988
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 19 May 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 1988
Category: Capital
Type: PUC 2
Description: Wd 12/04/88 ad 04/03/88--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 06 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 22/12/87; full list of members
Documents
Legacy
Date: 06 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 22/12/86; full list of members
Documents
Accounts with accounts type full
Date: 15 Mar 1988
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Some Companies
150 ROLAND AVENUE,COVENTRY,CV6 4LX
Number: | 11708682 |
Status: | ACTIVE |
Category: | Private Limited Company |
K Z TRANSPORT NORTHAMPTON LIMITED
21 HIGHLANDS DRIVE,DAVENTRY,NN11 8ST
Number: | 07859469 |
Status: | ACTIVE |
Category: | Private Limited Company |
DORMERS,HEATHFIELD,TN21 9DS
Number: | 11707743 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 POPLARS,WELWYN GARDEN CITY,AL7 2AL
Number: | 09014509 |
Status: | ACTIVE |
Category: | Private Limited Company |
NANT CONWY RUGBY FOOTBALL CLUB CYF
C/O NANT CONWY RFC,TREFRIW,LL26 0PW
Number: | 07746864 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
22 SOUTH AUDLEY STREET,MAYFAIR,W1K 2NY
Number: | 07097046 |
Status: | ACTIVE |
Category: | Private Limited Company |