- Company Overview for WHITE KNIGHT LAUNDRY SERVICES LTD. (00836274)
- Filing history for WHITE KNIGHT LAUNDRY SERVICES LTD. (00836274)
- People for WHITE KNIGHT LAUNDRY SERVICES LTD. (00836274)
- Charges for WHITE KNIGHT LAUNDRY SERVICES LTD. (00836274)
- Insolvency for WHITE KNIGHT LAUNDRY SERVICES LTD. (00836274)
- More for WHITE KNIGHT LAUNDRY SERVICES LTD. (00836274)
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) |
---|---|---|---|
17 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2018 | AM10 | Administrator's progress report | |
17 Oct 2018 | AM23 | Notice of move from Administration to Dissolution | |
12 Jul 2018 | AM10 | Administrator's progress report | |
10 Jan 2018 | AM10 | Administrator's progress report | |
23 Nov 2017 | AM19 | Notice of extension of period of Administration | |
13 Jul 2017 | AM10 | Administrator's progress report | |
22 Jun 2017 | MR04 | Satisfaction of charge 008362740005 in full | |
23 Feb 2017 | F2.18 | Notice of deemed approval of proposals | |
10 Feb 2017 | 2.17B | Statement of administrator's proposal | |
09 Feb 2017 | 2.16B | Statement of affairs with form 2.14B | |
25 Jan 2017 | AD01 | Registered office address changed from The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP England to 15 Canada Square London E14 5GL on 25 January 2017 | |
10 Jan 2017 | 2.12B | Appointment of an administrator | |
30 Sep 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-30
|
|
26 Jul 2016 | AD01 | Registered office address changed from 111-113 Loverock Road Reading Berkshire RG30 1DZ England to The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP on 26 July 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Peter Henry Tomlins as a director on 23 December 2015 | |
28 Jan 2016 | TM02 | Termination of appointment of Peter Henry Tomlins as a secretary on 23 December 2015 | |
28 Jan 2016 | AP01 | Appointment of Mr Stephen Paul Lloyd as a director on 23 December 2015 | |
06 Jan 2016 | MR01 | Registration of charge 008362740006, created on 23 December 2015 | |
29 Dec 2015 | MR01 |
Registration of charge 008362740005, created on 23 December 2015
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Sep 2015 | MR04 | Satisfaction of charge 008362740004 in full | |
25 Sep 2015 | MR04 | Satisfaction of charge 008362740003 in full | |
24 Sep 2015 | AD01 | Registered office address changed from 72 George Street Caversham Reading Berkshire RG4 8DW to 111-113 Loverock Road Reading Berkshire RG30 1DZ on 24 September 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|