- Company Overview for WHITEWATER PUB CO. LIMITED (07109842)
- Filing history for WHITEWATER PUB CO. LIMITED (07109842)
- People for WHITEWATER PUB CO. LIMITED (07109842)
- Charges for WHITEWATER PUB CO. LIMITED (07109842)
- Insolvency for WHITEWATER PUB CO. LIMITED (07109842)
- More for WHITEWATER PUB CO. LIMITED (07109842)
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) |
---|---|---|---|
30 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jun 2019 | AD01 | Registered office address changed from The Union 88-90 George Street London W1U 8PA to C/O Frp Advisory Llp 2nd Floor 110 Cannon Street London EC4N 6EU on 10 June 2019 | |
07 Jun 2019 | LIQ02 | Statement of affairs | |
07 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
19 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
30 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
19 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
13 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
29 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 May 2014 | AD01 | Registered office address changed from the Union 88-90 George Street London W1U 8PA on 4 May 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | AP03 | Appointment of Mr Stephen Charles Hanlon as a secretary | |
18 Nov 2013 | TM01 | Termination of appointment of Penelope Mcdermid as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Jeremy Fletcher as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Brian Bolger as a director | |
18 Nov 2013 | AD01 | Registered office address changed from 7 Clifford Street London W1S 2WE on 18 November 2013 |