- Company Overview for WHITE HART (CLAYGATE) LIMITED (06854593)
- Filing history for WHITE HART (CLAYGATE) LIMITED (06854593)
- People for WHITE HART (CLAYGATE) LIMITED (06854593)
- More for WHITE HART (CLAYGATE) LIMITED (06854593)
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
|
|
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 |