WHITFIELDS BUILDING SERVICES LIMITED

Company Documents

DateDescription
21/06/1921 June 2019 O/C RESTORATION - PREV IN LIQ CVL

View Document

20/12/1720 December 2017 BONA VACANTIA DISCLAIMER

View Document

20/12/1720 December 2017 BONA VACANTIA DISCLAIMER

View Document

17/09/1617 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/06/1617 June 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/02/1612 February 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2015

View Document

14/12/1514 December 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

03/12/153 December 2015 COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL / REPLACEMENT OF LIQUIDATOR

View Document

23/11/1523 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM C/O BEGBIES TRAYNOR (CENTRAL) LLP 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF

View Document

22/12/1422 December 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/12/2014

View Document

19/12/1419 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/1411 December 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

26/11/1426 November 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

22/07/1422 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/06/2014

View Document

24/02/1424 February 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

06/02/146 February 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/01/144 January 2014 REGISTERED OFFICE CHANGED ON 04/01/2014 FROM WHITFIELD HOUSE, WHITFIELD COURT ST. JOHNS ROAD MEADOWFIELD INDUSTRIAL ESTATE DURHAM DH7 8XL

View Document

30/12/1330 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

28/03/1328 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KITSON

View Document

23/07/1223 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

12/04/1212 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM KITSON / 23/03/2012

View Document

29/12/1129 December 2011 SECTION 519

View Document

22/12/1122 December 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

28/03/1128 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

06/07/106 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WANDLESS / 20/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WHITFIELD / 20/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM KITSON / 20/03/2010

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

03/06/063 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0629 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: WHITFIELD HOUSE, WHITFIELD COURT ST. JOHNS ROAD MEADOWFIELD INDUSTRIAL ESTATE DURHAM DH7 8XL

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: WHITFIELD HOUSE FRONT STREET PITY ME DURHAM DH1 5EA

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 COMPANY NAME CHANGED WHITFIELDS OF HOUGHTON LIMITED CERTIFICATE ISSUED ON 17/05/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ALTER MEM AND ARTS 15/01/98

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: WHITFIELD HOUSE FRONT STREET PITY ME DURHAM DURHAM DH1 5EA

View Document

04/09/974 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: HEATING CENTRE ERNEST PLACE RENNYS LANE GILESGATE DURHAM DH1 2JD

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/04/969 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 28/03/95; CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 28/03/94; CHANGE OF MEMBERS

View Document

06/04/936 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

27/03/9227 March 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

09/04/919 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

22/05/9022 May 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8813 April 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

03/03/873 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

03/03/873 March 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

15/12/7115 December 1971 DIR / SEC APPOINT / RESIGN

View Document

14/12/7114 December 1971 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