WHITE PLUMBING SERVICES LIMITED - LONDON


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

Description Filing date
Insolvency. Brought down date: 2023-08-03. 2023-10-11 View Report
Insolvency. Liquidation disclaimer notice. 2022-12-12 View Report
Insolvency. Liquidation establishment of creditors or liquidation committee. 2022-10-11 View Report
Resolution. Description: Resolutions. 2022-09-06 View Report
Officers. Officer name: Mr Edward Stanton. Appointment date: 2022-08-23. 2022-09-02 View Report
Officers. Termination date: 2022-07-19. Officer name: Anthony Burke. 2022-09-02 View Report
Address. New address: 31st Floor 40 Bank Street London E14 5NR. Old address: The Courtyard Green Lane Heywood Lancashire OL10 2EX United Kingdom. Change date: 2022-08-30. 2022-08-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-08-23 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-08-12 View Report
Officers. Officer name: Gary Paul Bell. Termination date: 2022-05-18. 2022-06-08 View Report
Officers. Officer name: Christopher Charles Peter White. Termination date: 2022-04-25. 2022-04-27 View Report
Accounts. Accounts type small. 2022-04-08 View Report
Address. New address: Avonside Group Services Ltd the Courtyard Green Lane Heywood OL10 2EX. Old address: C/O Rochesters 3 Caroline Court Caroline Street Birmingham B3 1TR United Kingdom. 2021-09-04 View Report
Confirmation statement. Statement with no updates. 2021-09-02 View Report
Address. New address: The Courtyard Green Lane Heywood Lancashire OL10 2EX. 2021-09-02 View Report
Officers. Officer name: Andrew Morley. Termination date: 2021-06-25. 2021-07-05 View Report
Officers. Termination date: 2021-01-15. Officer name: Rajesh Prabhashanker Bhogaita. 2021-04-15 View Report
Accounts. Accounts type small. 2021-01-08 View Report
Officers. Termination date: 2020-10-02. Officer name: Craig Davies. 2020-12-08 View Report
Confirmation statement. Statement with no updates. 2020-08-01 View Report
Accounts. Change account reference date company previous extended. 2020-02-27 View Report
Capital. Date: 2017-03-13. 2020-01-09 View Report
Resolution. Description: Resolutions. 2020-01-08 View Report
Officers. Officer name: Susan Irene White. Termination date: 2019-12-20. 2019-12-23 View Report
Officers. Appointment date: 2019-12-20. Officer name: Mr Rajesh Prabhashanker Bhogaita. 2019-12-23 View Report
Officers. Officer name: Mr Keith Kershaw. Appointment date: 2019-12-20. 2019-12-23 View Report
Officers. Officer name: Mr Andrew Morley. Appointment date: 2019-12-20. 2019-12-23 View Report
Officers. Officer name: Mr Anthony Burke. Appointment date: 2019-12-20. 2019-12-23 View Report
Officers. Officer name: Nigel Paul White. Termination date: 2019-12-20. 2019-12-23 View Report
Officers. Termination date: 2019-12-20. Officer name: Susan Irene White. 2019-12-23 View Report
Address. New address: The Courtyard Green Lane Heywood Lancashire OL10 2EX. Change date: 2019-12-23. Old address: Bath Road Clerkenleap Broomhall Worcester WR5 3HR. 2019-12-23 View Report
Mortgage. Charge creation date: 2019-12-20. Charge number: 067191850003. 2019-12-23 View Report
Change of constitution. Statement of companys objects. 2019-12-04 View Report
Mortgage. Charge number: 2. 2019-11-28 View Report
Mortgage. Charge number: 1. 2019-11-18 View Report
Confirmation statement. Statement with no updates. 2019-10-17 View Report
Accounts. Accounts type small. 2019-07-30 View Report
Persons with significant control. Psc name: Clerkenleap Holdings Limited. Notification date: 2017-03-23. 2018-10-16 View Report
Persons with significant control. Psc name: Nigel Paul White. Cessation date: 2017-03-23. 2018-10-16 View Report
Confirmation statement. Statement with updates. 2018-10-16 View Report
Accounts. Accounts type small. 2018-02-13 View Report
Officers. Appointment date: 2017-11-01. Officer name: Craig Davies. 2017-11-06 View Report
Confirmation statement. Statement with no updates. 2017-10-10 View Report
Accounts. Accounts type small. 2017-04-18 View Report
Capital. Date: 2017-03-23. 2017-04-09 View Report
Capital. Date: 2017-03-13. 2017-04-03 View Report
Capital. Capital name of class of shares. 2017-04-03 View Report
Capital. Capital name of class of shares. 2017-03-30 View Report
Capital. Capital variation of rights attached to shares. 2017-03-30 View Report
Capital. Capital variation of rights attached to shares. 2017-03-30 View Report