WHITE HORSE ESTATE AGENTS (UK) LIMITED

03926225
VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE

Documents

Documents
Date Category Description Pages
09 Sep 2014 gazette Gazette Dissolved Voluntary 1 Buy now
22 May 2014 capital Statement of capital (Section 108) 4 Buy now
20 May 2014 gazette Gazette Notice Voluntary 1 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
06 May 2014 dissolution Dissolution Application Strike Off Company 4 Buy now
29 Apr 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Apr 2014 insolvency Solvency statement dated 27/02/14 1 Buy now
29 Apr 2014 resolution Resolution 1 Buy now
20 Mar 2014 accounts Annual Accounts 6 Buy now
20 Mar 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Feb 2013 accounts Annual Accounts 5 Buy now
19 Feb 2013 annual-return Annual Return 4 Buy now
08 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 accounts Annual Accounts 6 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
18 Feb 2011 accounts Annual Accounts 6 Buy now
04 Jan 2011 officers Termination of appointment of secretary (Sheila Bryant) 1 Buy now
16 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
08 Dec 2009 accounts Annual Accounts 6 Buy now
28 Sep 2009 address Registered office changed on 28/09/2009 from silbury offices lotmead business village wanborough swindon wiltshire SN4 0UY 1 Buy now
05 Mar 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
28 Dec 2008 accounts Annual Accounts 6 Buy now
27 Feb 2008 annual-return Return made up to 15/02/08; full list of members 4 Buy now
03 Oct 2007 accounts Annual Accounts 10 Buy now
08 Mar 2007 annual-return Return made up to 15/02/07; full list of members 3 Buy now
12 Dec 2006 accounts Annual Accounts 11 Buy now
26 Jul 2006 address Registered office changed on 26/07/06 from: 5 lotmead business village lotmead farm wanborough swindon wiltshire SN4 0UY 1 Buy now
01 Mar 2006 annual-return Return made up to 15/02/06; full list of members 3 Buy now
29 Sep 2005 accounts Annual Accounts 10 Buy now
30 Aug 2005 officers Secretary's particulars changed 1 Buy now
03 Mar 2005 annual-return Return made up to 15/02/05; full list of members 7 Buy now
05 Oct 2004 accounts Annual Accounts 10 Buy now
23 Apr 2004 address Registered office changed on 23/04/04 from: allford bryant burford street lechlade gloucestershire GL7 3AP 1 Buy now
23 Feb 2004 annual-return Return made up to 15/02/04; full list of members 7 Buy now
06 Oct 2003 accounts Annual Accounts 10 Buy now
21 Feb 2003 annual-return Return made up to 15/02/03; full list of members 7 Buy now
13 Nov 2002 accounts Annual Accounts 10 Buy now
13 Sep 2002 officers Director resigned 1 Buy now
04 Mar 2002 annual-return Return made up to 15/02/02; full list of members 8 Buy now
01 Oct 2001 accounts Annual Accounts 11 Buy now
29 Aug 2001 address Registered office changed on 29/08/01 from: 1 the byte burford street lechlade gloucestershire GL7 3AP 1 Buy now
25 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 2001 officers Director resigned 1 Buy now
02 Mar 2001 officers New director appointed 2 Buy now
02 Mar 2001 officers New director appointed 2 Buy now
02 Mar 2001 officers New director appointed 2 Buy now
12 Feb 2001 annual-return Return made up to 15/02/01; full list of members 6 Buy now
24 Jan 2001 capital Ad 31/12/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
20 Dec 2000 officers New secretary appointed 2 Buy now
10 Dec 2000 accounts Accounting reference date extended from 28/02/01 to 30/06/01 1 Buy now
16 Oct 2000 address Registered office changed on 16/10/00 from: morris owen house 43-45 devizes road swindon wiltshire SN1 4BG 1 Buy now
04 May 2000 officers New director appointed 2 Buy now
04 May 2000 address Registered office changed on 04/05/00 from: 14 fernbank close chatham kent ME5 9NH 1 Buy now
04 May 2000 incorporation Memorandum Articles 9 Buy now
04 May 2000 officers New secretary appointed 2 Buy now
04 May 2000 officers Director resigned 1 Buy now
04 May 2000 officers Secretary resigned 1 Buy now
12 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2000 incorporation Incorporation Company 15 Buy now