SIMON WHITE BUILDING CONSULTANT LTD

3 The Courtyard Harris Busines Park Hanbury Road 3 The Courtyard Harris Busines Park Hanbury Road, Bromsgrove, B60 4DJ
StatusLIQUIDATION
Company No.11511385
CategoryPrivate Limited Company
Incorporated10 Aug 2018
Age5 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

SIMON WHITE BUILDING CONSULTANT LTD is an liquidation private limited company with number 11511385. It was incorporated 5 years, 9 months, 28 days ago, on 10 August 2018. The company address is 3 The Courtyard Harris Busines Park Hanbury Road 3 The Courtyard Harris Busines Park Hanbury Road, Bromsgrove, B60 4DJ.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 02 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2023

Action Date: 16 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-27

New address: 3 the Courtyard Harris Busines Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ

Old address: Lentiago Sandford Avenue Church Stretton Shropshire SY6 7AE England

Documents

View document PDF

Resolution

Date: 27 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-05

Officer name: Mrs Susan Mary White

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-05

Psc name: Mr Roger White

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon White

Change date: 2021-08-05

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-05

Officer name: Mr Roger White

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-09

Old address: Lentiago Sandford Avenue Chruch Stretton Shropshire SY6 7AE England

New address: Lentiago Sandford Avenue Church Stretton Shropshire SY6 7AE

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon William Charles White

Termination date: 2021-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon White

Change date: 2018-11-28

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-28

Officer name: Mr Simon White

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

New address: Lentiago Sandford Avenue Chruch Stretton Shropshire SY6 7AE

Old address: Lime Tree House Sandford Avenue Church Stretton SY6 7AE England

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-28

Psc name: Mr Roger White

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon White

Change date: 2018-11-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-28

Officer name: Mrs Susan Mary White

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon White

Change date: 2018-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-28

Officer name: Mr Roger White

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Mary White

Appointment date: 2018-11-01

Documents

View document PDF

Incorporation company

Date: 10 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMACK UNLEVERAGED 1 LP

20 OLD BAILEY,LONDON,EC4M 7BF

Number:LP010900
Status:ACTIVE
Category:Limited Partnership

CCD GROUP LIMITED

SECOND HOME SPITALFIELDS,LONDON,E1 5JL

Number:10421696
Status:ACTIVE
Category:Private Limited Company

FONTANERIA SIN OBRAS LIMITED

REGENCY HOUSE,BARNET,EN5 4BE

Number:07807183
Status:ACTIVE
Category:Private Limited Company

HARWICH VILLAGE HOMES LIMITED

JOHN PHILLIPS & CO LTD,BUSINESS PARK GREAT BLAKENHAM,IP6 0NL

Number:05685885
Status:ACTIVE
Category:Private Limited Company

P & S DECORATORS LIMITED

171 BALLARDS LANE,LONDON,N3 1LP

Number:10339655
Status:ACTIVE
Category:Private Limited Company

SANDI PROPERTIES LIMITED

16 BROMLEY ROAD,KENT,BR3 5JE

Number:05045970
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source