D C WHITE CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
10/02/2310 February 2023 Final Gazette dissolved following liquidation

View Document

10/02/2310 February 2023 Final Gazette dissolved following liquidation

View Document

10/11/2210 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

26/03/2226 March 2022 Liquidators' statement of receipts and payments to 2022-01-22

View Document

23/07/2123 July 2021 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-23

View Document

06/04/196 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/01/2019:LIQ. CASE NO.1

View Document

14/02/1814 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM PM HOUSE, RIVERWAY ESTATE OLD PORTSMOUTH ROAD PEASMARSH GUILDFORD GU3 1LZ ENGLAND

View Document

31/01/1831 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1831 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/01/1831 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/11/1723 November 2017 ARTICLES OF ASSOCIATION

View Document

09/11/179 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/179 November 2017 COMPANY NAME CHANGED D C WHITE & PARTNERS LIMITED CERTIFICATE ISSUED ON 09/11/17

View Document

07/11/177 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM HIGHFIELD PILCOT HILL, DOGMERSFIELD HOOK HAMPSHIRE RG27 8SX

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BENJAMIN JOWETT / 16/06/2017

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS BENJAMIN JOWETT / 16/06/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR TOM BENJAMIN JOWETT

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WHITE

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WHITE

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER WHITE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MRS JENNIFER MEGAN WHITE

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CURD / 31/05/2008

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CURD / 01/05/2007

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 £ NC 1000/48780 29/08/00

View Document

03/10/003 October 2000 NC INC ALREADY ADJUSTED 29/08/00

View Document

03/10/003 October 2000 VARYING SHARE RIGHTS AND NAMES 30/08/00

View Document

03/10/003 October 2000 DIV 30/08/00

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 COMPANY NAME CHANGED TARKWA DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/06/00

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

01/06/001 June 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information