- Company Overview for WHITE BULL HOTEL LIMITED (07650529)
- Filing history for WHITE BULL HOTEL LIMITED (07650529)
- People for WHITE BULL HOTEL LIMITED (07650529)
- Insolvency for WHITE BULL HOTEL LIMITED (07650529)
- More for WHITE BULL HOTEL LIMITED (07650529)
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 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2014 | L64.04 | Dissolution deferment | |
12 May 2014 | L64.07 | Completion of winding up | |
27 Aug 2013 | COCOMP | Order of court to wind up | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Aug 2012 | AR01 |
Annual return made up to 27 May 2012 with full list of shareholders
Statement of capital on 2012-08-10
|
|
10 Aug 2012 | TM01 | Termination of appointment of Paul Mcmurrough as a director | |
10 Aug 2012 | AP01 | Appointment of Mr Garry Mcintyre as a director | |
08 Aug 2012 | TM01 | Termination of appointment of Paul Mcmurrough as a director | |
08 Aug 2012 | AP01 | Appointment of Mr Garry Mcintyre as a director | |
21 Feb 2012 | AP01 | Appointment of Mr. Paul Martin Mcmurrough as a director | |
21 Feb 2012 | TM01 | Termination of appointment of Julie Panaro as a director | |
21 Feb 2012 | AD01 | Registered office address changed from Carringtons Accountants 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 21 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Russell Dungey as a director | |
27 May 2011 | NEWINC |
Incorporation
|