- Company Overview for WHITEHALL LEISURE LIMITED (01949443)
- Filing history for WHITEHALL LEISURE LIMITED (01949443)
- People for WHITEHALL LEISURE LIMITED (01949443)
- Charges for WHITEHALL LEISURE LIMITED (01949443)
- Insolvency for WHITEHALL LEISURE LIMITED (01949443)
- More for WHITEHALL LEISURE LIMITED (01949443)
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) |
---|---|---|---|
28 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2012 | |
28 Feb 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2011 | |
08 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2011 | |
16 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2010 | |
11 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2010 | |
06 Jun 2009 | 287 | Registered office changed on 06/06/2009 from quadrant house 17 thomas more steet thomas more square london E1W 1YW | |
05 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from c/o elliot wolfe & rose equity house 128-136 high street edgware middlesex HA8 7TT | |
22 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
02 Oct 2008 | 88(2) | Ad 16/09/08 gbp si 263000@1=263000 gbp ic 50000/313000 | |
02 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2008 | 123 | Nc inc already adjusted 16/09/08 | |
02 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2008 | 288b | Appointment Terminated Director panayiotis charalambous | |
06 Mar 2008 | 363a | Return made up to 13/02/08; full list of members | |
05 Mar 2008 | 288c | Director's Change of Particulars / peter charalambous / 15/02/2007 / Title was: , now: mr; Forename was: peter, now: panayiotis; HouseName/Number was: , now: 68; Street was: 68 the fairway, now: the fairway | |
21 Feb 2008 | 288c | Director's particulars changed | |
05 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
12 Dec 2007 | 288c | Director's particulars changed | |
07 Apr 2007 | 403a | Declaration of satisfaction of mortgage/charge |