Advanced company searchLink opens in new window

WHITEHALL LEISURE LIMITED

Company number 01949443

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-25
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
  • RES13 ‐ Secretary to prepare and file form 88(2) 16/09/2008
02 Oct 2008 123 Nc inc already adjusted 16/09/08
02 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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