Advanced company searchLink opens in new window

WHITE STAR LAUNDRY LIMITED

Company number 07315122

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-01
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
  • GBP 1
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