Whiteford Cbs Limited

DataGardener
dissolved

Whiteford Cbs Limited

07630729Private Limited With Share Capital

Global House 1 Ashley Avenue, Epsom, Surrey, KT185AD
Incorporated

11/05/2011

Company Age

14 years

Directors

2

Employees

SIC Code

71111

Risk

Company Overview

Registration, classification & business activity

Whiteford Cbs Limited (07630729) is a private limited with share capital incorporated on 11/05/2011 (14 years old) and registered in surrey, KT185AD. The company operates under SIC code 71111 - architectural activities.

Private Limited With Share Capital
SIC: 71111
Incorporated 11/05/2011
KT185AD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Filed Documents

34
Gazette Dissolved Liquidation
Category:Gazette
Date:28-07-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:28-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-08-2020
Resolution
Category:Resolution
Date:24-08-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:24-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2012
Incorporation Company
Category:Incorporation
Date:11-05-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2021
Filing Date13/09/2019
Latest Accounts31/05/2019

Trading Addresses

Global House, Ashley Avenue, Epsom, KT185ADRegistered

Related Companies

1

Contact

Global House 1 Ashley Avenue, Epsom, Surrey, KT185AD