Advanced company searchLink opens in new window

WHITE HART (CLAYGATE) LIMITED

Company number 06854593

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
26 Nov 2010 DS01 Application to strike the company off the register
07 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
07 Apr 2010 AD01 Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Mr Robert Leslie Tallon on 1 January 2010
07 Apr 2010 CH01 Director's details changed for Mr Richard David Monks on 1 January 2010
29 Jan 2010 AP03 Appointment of Nicola Carley Howells as a secretary
29 Jan 2010 TM02 Termination of appointment of a secretary
13 May 2009 CERTNM Company name changed white horse (claygate) LIMITED\certificate issued on 14/05/09
11 Apr 2009 CERTNM Company name changed virgin waste management LIMITED\certificate issued on 15/04/09
09 Apr 2009 288a Director appointed mr richard david monks
09 Apr 2009 288a Director appointed mr robert leslie tallon
09 Apr 2009 288b Appointment Terminated Director the granary resources LIMITED
09 Apr 2009 288b Appointment Terminated Director david smith
21 Mar 2009 NEWINC Incorporation