Download leads from Nexok and grow your business. Find out more

Whiteswan Consultants Limited

Documents

Total Documents110
Total Pages431

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off
6 December 2016Final Gazette dissolved via voluntary strike-off
20 September 2016First Gazette notice for voluntary strike-off
20 September 2016First Gazette notice for voluntary strike-off
12 September 2016Application to strike the company off the register
12 September 2016Application to strike the company off the register
10 August 2016Total exemption small company accounts made up to 30 June 2016
10 August 2016Total exemption small company accounts made up to 30 June 2016
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
24 June 2016Director's details changed for Mr John James Faragher on 5 August 2014
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
24 June 2016Director's details changed for Mr John James Faragher on 5 August 2014
11 August 2015Total exemption small company accounts made up to 30 June 2015
11 August 2015Total exemption small company accounts made up to 30 June 2015
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
16 June 2015Register inspection address has been changed from 16 Sandy Lane Weaverham Northwich Cheshire CW8 3PX United Kingdom to 2 Railway Terrace Ruabon Wrexham Clwyd LL14 6DH
16 June 2015Registered office address changed from 2 2 Railway Terrace Ruabon Wrexham Clwyd LL14 6DH Wales to 2 Railway Terrace Ruabon Wrexham Clwyd LL14 6DH on 16 June 2015
16 June 2015Registered office address changed from 2 2 Railway Terrace Ruabon Wrexham Clwyd LL14 6DH Wales to 2 Railway Terrace Ruabon Wrexham Clwyd LL14 6DH on 16 June 2015
16 June 2015Register inspection address has been changed from 16 Sandy Lane Weaverham Northwich Cheshire CW8 3PX United Kingdom to 2 Railway Terrace Ruabon Wrexham Clwyd LL14 6DH
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
11 September 2014Total exemption small company accounts made up to 30 June 2014
11 September 2014Total exemption small company accounts made up to 30 June 2014
12 August 2014Registered office address changed from 2 Railway Terrace Ruabon Wrexham LL14 6DH to 2 2 Railway Terrace Ruabon Wrexham Clwyd LL14 6DH on 12 August 2014
12 August 2014Registered office address changed from 2 Railway Terrace Ruabon Wrexham LL14 6DH to 2 2 Railway Terrace Ruabon Wrexham Clwyd LL14 6DH on 12 August 2014
12 August 2014Registered office address changed from 2 2 Railway Terrace Ruabon Wrexham LL14 6DH Wales to 2 2 Railway Terrace Ruabon Wrexham Clwyd LL14 6DH on 12 August 2014
12 August 2014Registered office address changed from 2 2 Railway Terrace Ruabon Wrexham LL14 6DH Wales to 2 2 Railway Terrace Ruabon Wrexham Clwyd LL14 6DH on 12 August 2014
4 August 2014Registered office address changed from 16 Sandy Lane Weaverham Cheshire CW8 3PX to 2 Railway Terrace Ruabon Wrexham Cheshire LL14 6DH on 4 August 2014
4 August 2014Registered office address changed from 16 Sandy Lane Weaverham Cheshire CW8 3PX to 2 Railway Terrace Ruabon Wrexham Cheshire LL14 6DH on 4 August 2014
4 August 2014Registered office address changed from 16 Sandy Lane Weaverham Cheshire CW8 3PX to 2 Railway Terrace Ruabon Wrexham Cheshire LL14 6DH on 4 August 2014
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
25 September 2013Total exemption small company accounts made up to 30 June 2013
25 September 2013Total exemption small company accounts made up to 30 June 2013
9 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
9 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
9 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
27 July 2012Total exemption small company accounts made up to 30 June 2012
27 July 2012Total exemption small company accounts made up to 30 June 2012
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
28 September 2011Total exemption small company accounts made up to 30 June 2011
28 September 2011Total exemption small company accounts made up to 30 June 2011
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
8 June 2011Termination of appointment of Susan Faragher as a secretary
8 June 2011Termination of appointment of Susan Faragher as a secretary
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
8 June 2011Termination of appointment of Susan Faragher as a secretary
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
8 June 2011Termination of appointment of Susan Faragher as a secretary
6 October 2010Total exemption small company accounts made up to 30 June 2010
6 October 2010Total exemption small company accounts made up to 30 June 2010
19 June 2010Director's details changed for John James Faragher on 4 June 2010
19 June 2010Register inspection address has been changed
19 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
19 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
19 June 2010Register inspection address has been changed
19 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
19 June 2010Director's details changed for John James Faragher on 4 June 2010
19 June 2010Director's details changed for John James Faragher on 4 June 2010
12 August 2009Total exemption small company accounts made up to 30 June 2009
12 August 2009Total exemption small company accounts made up to 30 June 2009
29 June 2009Return made up to 04/06/09; full list of members
29 June 2009Return made up to 04/06/09; full list of members
11 September 2008Total exemption small company accounts made up to 30 June 2008
11 September 2008Total exemption small company accounts made up to 30 June 2008
4 June 2008Return made up to 04/06/08; full list of members
4 June 2008Return made up to 04/06/08; full list of members
4 October 2007Total exemption small company accounts made up to 30 June 2007
4 October 2007Total exemption small company accounts made up to 30 June 2007
7 June 2007Return made up to 04/06/07; full list of members
7 June 2007Return made up to 04/06/07; full list of members
17 October 2006Total exemption small company accounts made up to 30 June 2006
17 October 2006Total exemption small company accounts made up to 30 June 2006
7 June 2006Return made up to 04/06/06; full list of members
7 June 2006Return made up to 04/06/06; full list of members
29 September 2005Total exemption small company accounts made up to 30 June 2005
29 September 2005Total exemption small company accounts made up to 30 June 2005
8 June 2005Return made up to 04/06/05; full list of members
8 June 2005Return made up to 04/06/05; full list of members
12 October 2004Total exemption small company accounts made up to 30 June 2004
12 October 2004Total exemption small company accounts made up to 30 June 2004
27 May 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 May 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 September 2003Total exemption small company accounts made up to 30 June 2003
27 September 2003Total exemption small company accounts made up to 30 June 2003
4 July 2003Return made up to 04/06/03; full list of members
4 July 2003Return made up to 04/06/03; full list of members
26 October 2002Total exemption small company accounts made up to 30 June 2002
26 October 2002Total exemption small company accounts made up to 30 June 2002
8 July 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 July 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
3 July 2001Registered office changed on 03/07/01 from: 381 kingsway hove east sussex BN3 4QD
3 July 2001New director appointed
3 July 2001Registered office changed on 03/07/01 from: natinal westminster house 23-23 stamford new road altrincham cheshire WA14 1BN
3 July 2001Registered office changed on 03/07/01 from: 381 kingsway hove east sussex BN3 4QD
3 July 2001Registered office changed on 03/07/01 from: natinal westminster house 23-23 stamford new road altrincham cheshire WA14 1BN
3 July 2001New secretary appointed
3 July 2001New director appointed
3 July 2001New secretary appointed
27 June 2001Director resigned
27 June 2001Director resigned
27 June 2001Secretary resigned
27 June 2001Secretary resigned
4 June 2001Incorporation
4 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing