This company is commonly known as White Pine Consultancy Limited. The company was founded 10 years ago and was given the registration number 08668757. The firm's registered office is in STOKE ON TRENT. You can find them at Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WHITE PINE CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 08668757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 August 2013 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 6, 1 The Springs, Bowdon, Altrincham, United Kingdom, WA14 3JH | Director | 29 August 2013 | Active |
17, Alvaston Business Park, Middlewich Road, Nantwich, England, CW5 6PF | Director | 29 August 2013 | Active |
Mr Stephen John Isherwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | 10, King Street, Newcastle Under Lyme, ST5 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Address | Change registered office address company with date old address new address. | Download |
2018-04-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-04-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-20 | Resolution | Resolution. | Download |
2018-03-06 | Address | Change registered office address company with date old address new address. | Download |
2018-03-05 | Officers | Change person director company with change date. | Download |
2018-01-25 | Address | Change registered office address company with date old address new address. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-13 | Address | Change registered office address company with date old address new address. | Download |
2017-03-14 | Resolution | Resolution. | Download |
2017-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Gazette | Gazette filings brought up to date. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-11-08 | Gazette | Gazette notice compulsory. | Download |
2015-12-11 | Officers | Termination director company with name termination date. | Download |
2015-12-02 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.