Advanced company searchLink opens in new window

WHITE HART LANE LIMITED

Company number 09873323

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)
11 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 Oct 2018 AA Micro company accounts made up to 31 July 2018
20 Aug 2018 LIQ01 Declaration of solvency
01 Aug 2018 AD01 Registered office address changed from 23 Shorewood Close Warsash Southampton SO31 9LB England to Egale 1 80 st Albans Road Watford WD17 1DL on 1 August 2018
28 Jul 2018 600 Appointment of a voluntary liquidator
28 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-12
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
15 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
15 Nov 2017 PSC01 Notification of Trudy Langdale as a person with significant control on 15 November 2017
15 Nov 2017 PSC08 Notification of a person with significant control statement
15 Nov 2017 PSC07 Cessation of Trudy Simone Langdale as a person with significant control on 15 November 2017
09 May 2017 AP01 Appointment of Mr Samuel George Langdale as a director on 12 November 2016
09 May 2017 AP01 Appointment of Mr Harry John Langdale as a director on 12 November 2016
09 May 2017 AP01 Appointment of Mr Charlie Joseph Langdale as a director on 12 November 2016
24 Apr 2017 AA Micro company accounts made up to 31 July 2016
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 25 June 2016
  • GBP 110
08 Jun 2016 AA01 Current accounting period shortened from 30 November 2016 to 31 July 2016
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 80
16 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-16
  • GBP 4