Advanced company searchLink opens in new window

WHITE LINEN HOTELS & RESORTS LIMITED

Company number 07273954

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100