- Company Overview for WHITE STAR LAUNDRY LIMITED (07315122)
- Filing history for WHITE STAR LAUNDRY LIMITED (07315122)
- People for WHITE STAR LAUNDRY LIMITED (07315122)
- Charges for WHITE STAR LAUNDRY LIMITED (07315122)
- Insolvency for WHITE STAR LAUNDRY LIMITED (07315122)
- More for WHITE STAR LAUNDRY LIMITED (07315122)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2022 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2021 | |
06 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2020 | |
02 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2019 | |
12 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2018 | |
05 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2017 | |
03 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2016 | |
13 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2015 | |
17 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2014 | |
01 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2013 | |
16 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2012 | AD01 | Registered office address changed from Tower House 4 Tower Street York Yorkshire YO1 9SB England on 20 September 2012 | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2011 | AR01 |
Annual return made up to 15 July 2011 with full list of shareholders
Statement of capital on 2011-08-19
|
|
15 Apr 2011 | TM01 | Termination of appointment of Ryan Bushell as a director | |
09 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Aug 2010 | AP01 | Appointment of Janet Yvonne Dixon as a director | |
11 Aug 2010 | AP01 | Appointment of Ryan Edward Bushell as a director | |
11 Aug 2010 | AP01 | Appointment of John Dixon as a director | |
22 Jul 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
15 Jul 2010 | NEWINC | Incorporation |