This company is commonly known as White Cliff Welders Ltd. The company was founded 10 years ago and was given the registration number 08899070. The firm's registered office is in CANTERBURY. You can find them at C/o Augusta Kent Limited The Clocktower Clocktower Square, St Georges Street, Canterbury, Kent. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | WHITE CLIFF WELDERS LTD |
---|---|---|
Company Number | : | 08899070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 February 2014 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Augusta Kent Limited The Clocktower Clocktower Square, St Georges Street, Canterbury, Kent, CT1 2LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Augusta Kent Limited, The Clocktower Clocktower Square, St Georges Street, Canterbury, CT1 2LE | Director | 21 February 2015 | Active |
50, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2RE | Director | 17 February 2014 | Active |
Mr Lee Thomas Gibson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | C/O Augusta Kent Limited, The Clocktower Clocktower Square, Canterbury, CT1 2LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-08 | Resolution | Resolution. | Download |
2020-04-23 | Address | Change registered office address company with date old address new address. | Download |
2020-04-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Gazette | Gazette filings brought up to date. | Download |
2019-02-12 | Gazette | Gazette notice compulsory. | Download |
2019-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Officers | Change person director company with change date. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Address | Change registered office address company with date old address new address. | Download |
2016-04-25 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Address | Change registered office address company with date old address new address. | Download |
2015-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.