- Company Overview for WHITE LINEN HOTELS & RESORTS LIMITED (07273954)
- Filing history for WHITE LINEN HOTELS & RESORTS LIMITED (07273954)
- People for WHITE LINEN HOTELS & RESORTS LIMITED (07273954)
- Charges for WHITE LINEN HOTELS & RESORTS LIMITED (07273954)
- Insolvency for WHITE LINEN HOTELS & RESORTS LIMITED (07273954)
- More for WHITE LINEN HOTELS & RESORTS LIMITED (07273954)
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) |
---|---|---|---|
10 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2019 | |
28 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2018 | |
01 Feb 2017 | AD01 | Registered office address changed from 33a High Street Chislehurst Kent BR7 5AE to 257B Croydon Road Beckenham Kent BR3 3PS on 1 February 2017 | |
31 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2017 | 4.48 | Notice of Constitution of Liquidation Committee | |
30 Dec 2016 | 1.4 | Notice of completion of voluntary arrangement | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jan 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
25 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
22 Dec 2015 | AD01 | Registered office address changed from 33B High Street Chislehurst Kent BR7 5AE England to 33a High Street Chislehurst Kent BR7 5AE on 22 December 2015 | |
15 Dec 2015 | AD01 | Registered office address changed from 33C High Street Chislehurst Kent BR7 5AE England to 33B High Street Chislehurst Kent BR7 5AE on 15 December 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from 10 st. Johns Parade, Sidcup High Street Sidcup Kent DA14 6ES to 33C High Street Chislehurst Kent BR7 5AE on 5 October 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jun 2015 | MR01 | Registration of charge 072739540002, created on 26 June 2015 | |
07 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
11 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
03 Nov 2014 | TM01 | Termination of appointment of Darren James Popely as a director on 10 October 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Sep 2014 | AR01 | Annual return made up to 4 June 2014 with full list of shareholders | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jul 2013 | AR01 |
Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-07-12
|