- Company Overview for WHITE HORSE RESTAURANT LIMITED (05784140)
- Filing history for WHITE HORSE RESTAURANT LIMITED (05784140)
- People for WHITE HORSE RESTAURANT LIMITED (05784140)
- Charges for WHITE HORSE RESTAURANT LIMITED (05784140)
- Insolvency for WHITE HORSE RESTAURANT LIMITED (05784140)
- More for WHITE HORSE RESTAURANT LIMITED (05784140)
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
|
|
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
|
|
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 |