- Company Overview for WHITEGATE LODGE LTD (02065523)
- Filing history for WHITEGATE LODGE LTD (02065523)
- People for WHITEGATE LODGE LTD (02065523)
- More for WHITEGATE LODGE LTD (02065523)
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 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2014 | DS01 | Application to strike the company off the register | |
19 Sep 2014 | AA | Accounts made up to 31 October 2013 | |
29 Apr 2014 | AP01 | Appointment of Mr Lee Van Cliff as a director on 29 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | AD02 | Register inspection address has been changed from C/O David Sorrell and Co 10a Stati0N Road Kirkham Preston Lancs PR4 2AS | |
29 Apr 2014 | TM01 | Termination of appointment of Madeleine Jayne Neiman as a director on 13 February 2013 | |
01 Aug 2013 | AA | Accounts made up to 31 October 2012 | |
18 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
17 Apr 2013 | AP03 | Appointment of Mr Geoffrey Smethurst as a secretary on 13 February 2013 | |
13 Feb 2013 | AD01 | Registered office address changed from C/O Madeleine Neiman 9 Whinney Heys Road Blackpool FY3 8NP United Kingdom on 13 February 2013 | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
27 Jun 2012 | AD04 | Register(s) moved to registered office address | |
07 Feb 2012 | TM02 | Termination of appointment of Madeleine Jayne Neiman as a secretary on 7 February 2012 | |
07 Feb 2012 | AP01 | Appointment of Miss Madeleine Jayne Neiman as a director on 7 February 2012 | |
23 Jan 2012 | TM01 | Termination of appointment of Yvette Emilie Fisher as a director on 20 January 2012 | |
23 Nov 2011 | AD01 | Registered office address changed from 280C Whitegate Drive Blackpool Lancashire FY3 9JW United Kingdom on 23 November 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
07 Jun 2011 | AD01 | Registered office address changed from C/O Moo Moos Childrens Boutique 280C Whitegate Drive Blackpool Lancs FY3 9JW United Kingdom on 7 June 2011 | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
31 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
19 May 2010 | AD03 | Register(s) moved to registered inspection location |