MICHAEL WHITE CONSULTING LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved following liquidation

View Document

24/09/2424 September 2024 Final Gazette dissolved following liquidation

View Document

24/06/2424 June 2024 Return of final meeting in a members' voluntary winding up

View Document

05/07/235 July 2023 Registered office address changed from 1 the Orchard Old Cassop Durham DH6 4RS England to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2023-07-05

View Document

05/07/235 July 2023 Appointment of a voluntary liquidator

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Declaration of solvency

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-03-31

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Appointment of Mr Richard Heseltine as a director on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Michael White as a director on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Registered office address changed from 1 Woodlands Chineham Basingstoke Hampshire RG24 8GW to 1 the Orchard Old Cassop Durham DH6 4RS on 2021-09-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

15/08/1515 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/11/118 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD HESELTINE

View Document

22/12/0922 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WHITE / 23/11/2009

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN WHITE

View Document

13/12/0913 December 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN WHITE

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 DISS40 (DISS40(SOAD))

View Document

24/03/0924 March 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WRIGHT / 15/12/2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: C/O LANGVER GROUP LTD THIRSK INDUSTRIAL PARK YORK ROAD, THIRSK NORTH YORKSHIRE YO7 3AA

View Document

26/05/0526 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 COMPANY NAME CHANGED LANGVER (THIRSK) LIMITED CERTIFICATE ISSUED ON 19/05/05

View Document

17/05/0517 May 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

17/05/0517 May 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

03/05/053 May 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/0521 March 2005 APPLICATION FOR STRIKING-OFF

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company