WHITE PINE CONSULTANCY LIMITED

08668757
10 KING STREET NEWCASTLE UNDER LYME ST5 1EL

Documents

Documents
Date Category Description Pages
10 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
06 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
31 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
14 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
27 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
14 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
24 Sep 2018 officers Termination of appointment of director (Stephen John Isherwood) 1 Buy now
26 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Apr 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
20 Apr 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Apr 2018 resolution Resolution 1 Buy now
06 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2018 officers Change of particulars for director (Mr Stephen John Isherwood) 2 Buy now
25 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 6 Buy now
13 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Mar 2017 resolution Resolution 3 Buy now
08 Jan 2017 accounts Annual Accounts 6 Buy now
14 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
11 Dec 2015 officers Termination of appointment of director (David Joel Cowen) 2 Buy now
02 Dec 2015 annual-return Annual Return 14 Buy now
06 Jun 2015 accounts Annual Accounts 5 Buy now
26 Nov 2014 annual-return Annual Return 14 Buy now
12 Nov 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
28 May 2014 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 2014 change-of-name Change Of Name Notice 2 Buy now
02 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Aug 2013 incorporation Incorporation Company 18 Buy now