- Company Overview for WHITE POST LANE LIMITED (07030885)
- Filing history for WHITE POST LANE LIMITED (07030885)
- People for WHITE POST LANE LIMITED (07030885)
- Insolvency for WHITE POST LANE LIMITED (07030885)
- More for WHITE POST LANE LIMITED (07030885)
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) |
---|---|---|---|
03 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2014 | |
09 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2013 | |
22 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
22 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2012 | AD01 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE on 25 July 2012 | |
20 Apr 2012 | TM01 | Termination of appointment of John Sanderson as a director | |
22 Feb 2012 | TM01 | Termination of appointment of Daniel Gable as a director | |
10 Nov 2011 | AR01 |
Annual return made up to 26 September 2011 with full list of shareholders
Statement of capital on 2011-11-10
|
|
26 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for David Brian Brady on 1 October 2009 | |
29 Mar 2010 | AP01 | Appointment of Mr John Frederick Waley Sanderson as a director | |
29 Mar 2010 | AP01 | Appointment of Daniel Mark Gable as a director | |
29 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 21 December 2009
|
|
29 Mar 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
29 Mar 2010 | AD01 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE on 29 March 2010 | |
29 Mar 2010 | AD01 | Registered office address changed from Unit 5 Queens Yard White Post Lane London E9 5EN on 29 March 2010 | |
26 Sep 2009 | NEWINC | Incorporation |