Advanced company searchLink opens in new window

WHITE HORSE RESTAURANT LIMITED

Company number 05784140

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)
21 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Dec 2012 4.68 Liquidators' statement of receipts and payments to 16 October 2012
11 Apr 2012 AD01 Registered office address changed from Whrl Office Hendrerwydd Denbigh Clwyd LL16 4LL on 11 April 2012
03 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Oct 2011 4.20 Statement of affairs with form 4.19
21 Oct 2011 600 Appointment of a voluntary liquidator
21 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-17
26 Sep 2011 AD01 Registered office address changed from Whrl Office Hendrerwydd Denbigh Clwyd LL16 4LL on 26 September 2011
03 Jun 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-06-03
  • GBP 1
03 Jun 2011 AD02 Register inspection address has been changed from Whitehorse Restaurant Hendrerwydd Denbigh Clwyd LL16 4LL Wales
23 Mar 2011 AA Total exemption full accounts made up to 30 April 2010
19 Sep 2010 TM01 Termination of appointment of Jane Williams as a director
19 Sep 2010 TM02 Termination of appointment of Jane Williams as a secretary
07 Sep 2010 AD01 Registered office address changed from Bryn Bedw Llangynhafal Ruthin Denbighshire LL15 1RU on 7 September 2010
11 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
11 May 2010 AD02 Register inspection address has been changed
11 May 2010 CH01 Director's details changed for Mrs Jane Rosamund Webb Williams on 18 April 2010
11 May 2010 CH03 Secretary's details changed for Mrs Jane Rosamund Webb Williams on 18 April 2010
11 May 2010 CH01 Director's details changed for Bethan Mary Wildbur on 18 April 2010
12 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
08 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
22 Aug 2009 CERTNM Company name changed brabco 610 LIMITED\certificate issued on 25/08/09
21 Aug 2009 288b Appointment Terminated Director philip wildbur
06 Aug 2009 288a Director appointed mrs jane rosamund webb williams