WHITEBOX PROPERTY SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-25 |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Registered office address changed from 5 Tower Court Irchester Road Wollaston Northamptonshire NN29 7PJ England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2024-07-02 |
02/07/242 July 2024 | Statement of affairs |
02/07/242 July 2024 | Appointment of a voluntary liquidator |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Notice to Registrar of Companies of Notice of disclaimer |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-03-31 |
16/04/2316 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/03/2325 March 2023 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 091386300001 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORA ALICE COOKE |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYDIA FRANCESCA GIRARDI |
03/07/173 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ROSS GIRARDI / 03/07/2017 |
03/07/173 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDIA FRANCESCA GIRARDI / 03/07/2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/08/1615 August 2016 | DIRECTOR APPOINTED DEBORA ALICE COOKE |
15/08/1615 August 2016 | DIRECTOR APPOINTED MRS LYDIA FRANCESCA GIRARDI |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 8 HARRINGTON ROAD IRTHLINGBOROUGH WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5GP ENGLAND |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/09/1511 September 2015 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM OFFICE 39, WATERSIDE HOUSE NENE PARK, STATION ROAD IRTHLINGBOROUGH WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5QF |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/08/153 August 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
02/08/152 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON COOKE / 01/07/2015 |
02/08/152 August 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
02/08/152 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYDIA FRANCESCA GIRARDI / 01/07/2015 |
02/08/152 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ROSS GIRARDI / 01/07/2015 |
26/06/1526 June 2015 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 8 HARRINGTON ROAD IRTHLINGBOROUGH NORTHANTS NN9 5GP ENGLAND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/07/1418 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WHITEBOX PROPERTY SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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