WHITEHOUSE MAINWARING DESIGN CONSULTANTS LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-08-11 View Report
Mortgage. Charge number: 027016940008. 2019-08-08 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-05-11 View Report
Address. Change date: 2018-06-22. New address: 79 Caroline Street Birmingham B3 1UP. Old address: C/O Lawton Bradford Tollgate Court Tollgate Industrial Estate Stafford ST16 3HS United Kingdom. 2018-06-22 View Report
Insolvency. Liquidation voluntary statement of affairs. 2018-06-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-06-19 View Report
Resolution. Description: Resolutions. 2018-06-19 View Report
Officers. Officer name: Mr James Roger Hobday. Appointment date: 2018-03-03. 2018-04-12 View Report
Officers. Officer name: James Roger Hobday. Termination date: 2018-03-03. 2018-03-16 View Report
Officers. Termination date: 2018-03-03. Officer name: James Roger Hobday. 2018-03-16 View Report
Address. Change date: 2018-03-16. Old address: Trafalgar House 261 Alcester Road South Birmingham B14 6DT England. New address: C/O Lawton Bradford Tollgate Court Tollgate Industrial Estate Stafford ST16 3HS. 2018-03-16 View Report
Officers. Officer name: A & J Consulting (Midlands) Ltd. Appointment date: 2018-03-03. 2018-03-16 View Report
Mortgage. Charge number: 027016940009. 2018-01-15 View Report
Mortgage. Charge creation date: 2018-01-10. Charge number: 027016940010. 2018-01-11 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Officers. Termination date: 2017-04-01. Officer name: Keith Anthony Dixon. 2017-04-11 View Report
Officers. Officer name: Steven Brookes. Termination date: 2017-04-01. 2017-04-10 View Report
Officers. Officer name: David Graham Betts. Termination date: 2017-04-01. 2017-04-10 View Report
Accounts. Accounts type total exemption small. 2017-02-01 View Report
Address. New address: Trafalgar House 261 Alcester Road South Birmingham B14 6DT. Change date: 2016-10-03. Old address: 3-6 the Old Fire Station, 68 Albion Street, Hockley Birmingham West Midlands, B1 3EA. 2016-10-03 View Report
Officers. Appointment date: 2016-09-12. Officer name: Mr James Roger Hobday. 2016-10-03 View Report
Officers. Termination date: 2016-09-12. Officer name: Paul Henry Clive Whitehouse. 2016-10-03 View Report
Officers. Termination date: 2016-09-12. Officer name: Paul Henry Clive Whitehouse. 2016-10-03 View Report
Officers. Appointment date: 2016-09-12. Officer name: Mr James Roger Hobday. 2016-10-03 View Report
Officers. Officer name: Robert Andrew Mainwaring. Termination date: 2016-09-12. 2016-10-03 View Report
Mortgage. Charge number: 027016940009. Charge creation date: 2016-09-12. 2016-09-12 View Report
Mortgage. Charge number: 6. 2016-09-12 View Report
Mortgage. Charge number: 027016940007. 2016-09-12 View Report
Mortgage. Charge creation date: 2016-09-09. Charge number: 027016940008. 2016-09-09 View Report
Accounts. Accounts type total exemption small. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-04-27 View Report
Mortgage. Charge number: 027016940007. Charge creation date: 2015-11-20. 2015-11-23 View Report
Accounts. Accounts type total exemption small. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Address. Change date: 2015-04-24. Old address: 3-6 the Old Fire Station, 68 Albion Street, Birmingham West Midlands, B1 3EA. New address: 3-6 the Old Fire Station, 68 Albion Street, Hockley Birmingham West Midlands, B1 3EA. 2015-04-24 View Report
Officers. Change date: 2015-03-27. Officer name: Mr David Graham Betts. 2015-04-24 View Report
Officers. Officer name: Steven Brookes. Change date: 2015-03-27. 2015-04-24 View Report
Officers. Officer name: Mr Paul Henry Clive Whitehouse. Change date: 2014-10-20. 2014-11-14 View Report
Officers. Change date: 2014-10-20. Officer name: Mr Robert Andrew Mainwaring. 2014-11-14 View Report
Officers. Officer name: Mr Paul Henry Clive Whitehouse. Change date: 2014-10-20. 2014-11-14 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Accounts type small. 2013-12-05 View Report
Officers. Officer name: Mr Keith Anthony Dixon. 2013-11-20 View Report
Officers. Officer name: Mr David Graham Betts. 2013-11-20 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Officers. Officer name: Steven Brookes. Change date: 2013-02-28. 2013-03-13 View Report
Officers. Change date: 2013-02-28. Officer name: Mr Paul Henry Clive Whitehouse. 2013-03-13 View Report
Officers. Change date: 2013-02-28. Officer name: Mr Robert Andrew Mainwaring. 2013-03-13 View Report
Officers. Change date: 2013-02-28. Officer name: Mr Paul Henry Clive Whitehouse. 2013-03-13 View Report
Accounts. Accounts type small. 2012-11-16 View Report