- Company Overview for WHITE ROSE APARTMENTS LIMITED (09524349)
- Filing history for WHITE ROSE APARTMENTS LIMITED (09524349)
- People for WHITE ROSE APARTMENTS LIMITED (09524349)
- Charges for WHITE ROSE APARTMENTS LIMITED (09524349)
- Insolvency for WHITE ROSE APARTMENTS LIMITED (09524349)
- More for WHITE ROSE APARTMENTS LIMITED (09524349)
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) |
---|---|---|---|
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2022 | TM01 | Termination of appointment of Vale Farms Limited - in Administration as a director on 23 December 2021 | |
08 Apr 2022 | RM02 | Notice of ceasing to act as receiver or manager | |
08 Apr 2022 | RM02 | Notice of ceasing to act as receiver or manager | |
08 Apr 2022 | RM02 | Notice of ceasing to act as receiver or manager | |
08 Apr 2022 | RM02 | Notice of ceasing to act as receiver or manager | |
08 Apr 2022 | RM02 | Notice of ceasing to act as receiver or manager | |
10 Jun 2021 | AP02 | Appointment of Vale Farms Limited - in Administration as a director on 28 May 2021 | |
20 Feb 2021 | TM01 | Termination of appointment of Stephen Moscicki as a director on 10 February 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Gail Elizabeth Moscicki as a director on 10 February 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Leaventhorpe Hall Developments Limited as a director on 10 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from 7 Market Place Wetherby LS22 6LG to Alexandra Dock Business Centre Fishermans Wharf Grimsby Lincolnshire DN31 1UL on 10 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
02 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Sep 2020 | AD01 | Registered office address changed from 7 Market Place Wetherby West Yorkshire LS22 6LG United Kingdom to 7 Market Place Wetherby LS22 6LG on 9 September 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 10 - 12 Commercial Street Shipley BD18 3SR England to 7 Market Place Wetherby West Yorkshire LS22 6LG on 3 September 2020 | |
01 Sep 2020 | AP02 | Appointment of Leaventhorpe Hall Developments Limited as a director on 27 July 2020 | |
01 Sep 2020 | AP01 | Appointment of Mrs Gail Elizabeth Moscicki as a director on 27 July 2020 | |
27 Aug 2020 | MA | Memorandum and Articles of Association | |
27 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2020 | AP01 | Appointment of Stephen Moscicki as a director on 27 July 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Bernard Martin Mulligan as a director on 28 July 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Elizabeth Gribbin as a director on 28 July 2020 | |
15 Jul 2020 | RM01 | Appointment of receiver or manager |