THE WHITE HORSE (WELTON) LIMITED

05779570
8 PARK PLACE LEEDS WEST YORKSHIRE LS1 2RU

Documents

Documents
Date Category Description Pages
15 Nov 2011 gazette Gazette Dissolved Liquidation 1 Buy now
15 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Aug 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
15 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Sep 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Sep 2010 insolvency Liquidation Court Order Miscellaneous 4 Buy now
27 Sep 2010 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
12 Apr 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
12 Apr 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Apr 2010 resolution Resolution 1 Buy now
11 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Timothy David Jones) 3 Buy now
15 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Sep 2009 annual-return Return made up to 12/04/09; full list of members 5 Buy now
11 Aug 2009 gazette Gazette Notice Compulsory 1 Buy now
12 May 2009 officers Appointment Terminated Director angela edlin 1 Buy now
18 Mar 2009 officers Director appointed angela julie edlin 1 Buy now
14 Jan 2009 officers Appointment Terminated Director joanna elmore 1 Buy now
14 Jan 2009 officers Director appointed timothy david jones 2 Buy now
12 Dec 2008 annual-return Return made up to 12/04/08; no change of members 5 Buy now
12 Dec 2008 annual-return Return made up to 12/04/07; full list of members 6 Buy now
19 Sep 2008 officers Appointment Terminated Director timothy jones 1 Buy now
16 Sep 2008 accounts Annual Accounts 4 Buy now
06 May 2008 officers Appointment Terminated Director and Secretary david clewett 1 Buy now
05 Feb 2008 accounts Annual Accounts 4 Buy now
28 Nov 2007 address Registered office changed on 28/11/07 from: c/o webb & co webb house, 11 duncan close moulton park, northampton northamptonshire NN3 6WL 1 Buy now
19 Oct 2007 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
11 Jul 2006 capital Ad 23/06/06--------- £ si 2@1=2 £ ic 1/3 2 Buy now
12 Apr 2006 incorporation Incorporation Company 19 Buy now