Advanced company searchLink opens in new window

WHITE HOUSE EXPRESS LIMITED

Company number 07094285

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)
01 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Mar 2016 4.68 Liquidators' statement of receipts and payments to 17 December 2015
23 Feb 2016 AD01 Registered office address changed from Verulam House 110 Luton Road Harpenden Hertfordshire AL5 3BL to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 23 February 2016
08 Jan 2016 4.33 Resignation of a liquidator
23 Feb 2015 4.68 Liquidators' statement of receipts and payments to 17 December 2014
17 Feb 2014 4.68 Liquidators' statement of receipts and payments to 17 December 2013
05 Jan 2013 AD01 Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 5 January 2013
28 Dec 2012 4.20 Statement of affairs with form 4.19
28 Dec 2012 600 Appointment of a voluntary liquidator
28 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
Statement of capital on 2011-12-19
  • GBP 100
22 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 100
06 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 100
09 Aug 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
08 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
23 Mar 2010 AP01 Appointment of Leor Yeshaya Nissim as a director
22 Feb 2010 AP01 Appointment of Simon Nissim as a director
07 Dec 2009 TM01 Termination of appointment of Barbara Kahan as a director
03 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)