About

Registered Number: 02589037
Date of Incorporation: 06/03/1991 (34 years and 1 month ago)
Company Status: Liquidation
Registered Address: 15 Colmore Row, Birmingham, B3 2BH

 

Whitehouse Consultants Ltd was registered on 06 March 1991 with its registered office in Birmingham, it's status at Companies House is "Liquidation". There are 2 directors listed as Collings, James Alfred, Rusby, Timothy John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGS, James Alfred 01 August 2000 14 November 2002 1
RUSBY, Timothy John 02 April 1993 31 July 1997 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 20 March 2017
F10.2 - N/A 11 March 2016
F10.2 - N/A 11 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2016
AD01 - Change of registered office address 12 February 2016
RESOLUTIONS - N/A 09 February 2016
4.20 - N/A 09 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 22 April 2013
AD01 - Change of registered office address 07 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 07 November 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
363a - Annual Return 11 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2009
353 - Register of members 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 02 December 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 03 April 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
AA - Annual Accounts 08 February 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 28 November 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
363s - Annual Return 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
363s - Annual Return 07 March 2000
288a - Notice of appointment of directors or secretaries 30 September 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 01 April 1998
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 11 November 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 28 April 1994
AA - Annual Accounts 14 October 1993
363b - Annual Return 12 May 1993
288 - N/A 11 May 1993
AA - Annual Accounts 14 October 1992
363b - Annual Return 01 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1991
288 - N/A 03 April 1991
288 - N/A 03 April 1991
288 - N/A 18 March 1991
288 - N/A 18 March 1991
287 - Change in situation or address of Registered Office 18 March 1991
NEWINC - New incorporation documents 06 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.