WHITELYE CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Final Gazette dissolved following liquidation |
| 27/02/2527 February 2025 | Final Gazette dissolved following liquidation |
| 27/11/2427 November 2024 | Return of final meeting in a members' voluntary winding up |
| 01/07/241 July 2024 | Liquidators' statement of receipts and payments to 2024-06-15 |
| 22/06/2322 June 2023 | Resolutions |
| 22/06/2322 June 2023 | Appointment of a voluntary liquidator |
| 22/06/2322 June 2023 | Registered office address changed from The Gables Llangathen Carmarthen SA32 8QD Wales to 1st Floor, Pembroke House Charter Court Swansea Enterprise Park Llansamlet Swansea SA7 9FS on 2023-06-22 |
| 22/06/2322 June 2023 | Declaration of solvency |
| 22/06/2322 June 2023 | Resolutions |
| 18/06/2318 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/03/2311 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
| 09/10/199 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM DINGLE COTTAGE WHITELYE ROAD CATBROOK CHEPSTOW GWENT NP16 6NF |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
| 15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
| 25/11/1725 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 21/09/1721 September 2017 | APPOINTMENT TERMINATED, SECRETARY NICOLA COPE |
| 21/09/1721 September 2017 | APPOINTMENT TERMINATED, DIRECTOR NICOLA COPE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/04/1621 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/03/154 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/04/1422 April 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/04/1316 April 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/05/1222 May 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
| 22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 7A NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA |
| 25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/03/1118 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/05/1024 May 2010 | DIRECTOR APPOINTED MRS NICOLA SUZANNE COPE |
| 09/03/109 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COPE / 09/03/2010 |
| 25/09/0925 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 20/05/0920 May 2009 | GBP NC 1000/2200 01/05/2009 |
| 20/05/0920 May 2009 | ADOPT MEM AND ARTS 01/05/2009 |
| 20/05/0920 May 2009 | NC INC ALREADY ADJUSTED 01/05/09 |
| 18/05/0918 May 2009 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM DINGLE COTTAGE WHITELYE ROAD CATBROOK CHEPSTOW MONMOUTHSHIRE NP16 6NF UNITED KINGDOM |
| 16/03/0916 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
| 04/03/084 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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