WHITESCAPE CONSTRUCT (HAMPSHIRE) LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/06/252 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/01/257 January 2025 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-07

View Document

05/06/245 June 2024 Liquidators' statement of receipts and payments to 2024-04-11

View Document

05/06/235 June 2023 Liquidators' statement of receipts and payments to 2023-04-11

View Document

12/10/2212 October 2022 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS BR3 3PS United Kingdom to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2022-10-12

View Document

14/06/2114 June 2021 Liquidators' statement of receipts and payments to 2021-04-11

View Document

06/06/186 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2018:LIQ. CASE NO.1

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM A3 BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON SE26 5BN

View Document

26/04/1726 April 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/04/1726 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/04/1726 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES COX / 31/03/2017

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

24/02/1724 February 2017 COMPANY NAME CHANGED WHITESCAPE VENTURES LIMITED CERTIFICATE ISSUED ON 24/02/17

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

08/07/168 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BERRYMAN

View Document

27/09/1327 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TERENCE WHITE / 01/05/2013

View Document

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

View Accounts

21/01/1321 January 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/1225 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANN WHITE / 15/09/2012

View Document

25/09/1225 September 2012 16/09/11 STATEMENT OF CAPITAL GBP 3

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TERENCE WHITE / 15/09/2012

View Document

27/03/1227 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 26/09/2011

View Document

07/10/117 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/09/1122 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR IAN JAMES COX

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR NICHOLAS ANTHONY BERRYMAN

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH PO6 3TH

View Document

11/01/1111 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANN WHITE / 02/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TERENCE WHITE / 02/10/2009

View Document

24/12/0824 December 2008 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