- Company Overview for WHITE HEATHER DEVELOPMENTS (GUILDFORD) LIMITED (00725880)
- Filing history for WHITE HEATHER DEVELOPMENTS (GUILDFORD) LIMITED (00725880)
- People for WHITE HEATHER DEVELOPMENTS (GUILDFORD) LIMITED (00725880)
- Charges for WHITE HEATHER DEVELOPMENTS (GUILDFORD) LIMITED (00725880)
- Insolvency for WHITE HEATHER DEVELOPMENTS (GUILDFORD) LIMITED (00725880)
- More for WHITE HEATHER DEVELOPMENTS (GUILDFORD) LIMITED (00725880)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2010 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2010 | |
18 Oct 2009 | AD01 | Registered office address changed from 6 Birnam Close Ripley Woking Surrey GU23 6JH on 18 October 2009 | |
08 Oct 2009 | 4.70 | Declaration of solvency | |
08 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
26 Aug 2008 | 363a | Return made up to 24/08/08; full list of members | |
28 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
24 Aug 2007 | 363a | Return made up to 24/08/07; full list of members | |
24 Aug 2007 | 288c | Director's particulars changed | |
29 Aug 2006 | 363a | Return made up to 24/08/06; full list of members | |
18 Aug 2006 | AA | Accounts for a small company made up to 31 May 2006 | |
06 Sep 2005 | AA | Total exemption small company accounts made up to 31 May 2005 | |
02 Sep 2005 | 363a | Return made up to 24/08/05; full list of members | |
21 Apr 2005 | AA | Total exemption small company accounts made up to 31 May 2004 | |
15 Sep 2004 | 363s | Return made up to 24/08/04; full list of members | |
05 Aug 2004 | 288b | Director resigned | |
29 Jul 2004 | 288a | New director appointed | |
06 Feb 2004 | 287 | Registered office changed on 06/02/04 from: the clock house 140 london road guildford surrey GU1 1UW | |
07 Jan 2004 | AA | Accounts for a small company made up to 31 May 2003 | |
16 Oct 2003 | 363s | Return made up to 24/08/03; full list of members |