THE WHITE HORSE FARM INN LIMITED

07299469
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG

Documents

Documents
Date Category Description Pages
11 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
11 Jun 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
19 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
15 Jun 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
12 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 Mar 2017 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
21 Dec 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
29 Jul 2016 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
05 Jul 2016 insolvency Liquidation In Administration Proposals 38 Buy now
27 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 May 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Jul 2015 annual-return Annual Return 11 Buy now
12 Jun 2015 accounts Annual Accounts 6 Buy now
14 Jul 2014 annual-return Annual Return 11 Buy now
27 Jun 2014 accounts Annual Accounts 6 Buy now
24 Jul 2013 annual-return Annual Return 11 Buy now
20 Jun 2013 accounts Annual Accounts 6 Buy now
11 Jul 2012 annual-return Annual Return 11 Buy now
21 Mar 2012 accounts Annual Accounts 6 Buy now
27 Jul 2011 annual-return Annual Return 11 Buy now
04 Jan 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Aug 2010 officers Termination of appointment of secretary (Jessica Roberts) 2 Buy now
11 Aug 2010 officers Termination of appointment of director (James Lewis Ogden) 2 Buy now
23 Jul 2010 officers Appointment of director (Dannyelle Judith Goodwin) 3 Buy now
22 Jul 2010 officers Appointment of secretary (Julie Ann Laing) 3 Buy now
22 Jul 2010 officers Appointment of director (Christine Marie Cullen) 3 Buy now
22 Jul 2010 officers Appointment of director (Mr Peter John Smith) 3 Buy now
22 Jul 2010 officers Appointment of director (Dianne Smith) 3 Buy now
22 Jul 2010 officers Appointment of director (Kevin James Laing) 3 Buy now
22 Jul 2010 officers Appointment of director (Julie Ann Laing) 3 Buy now
22 Jul 2010 officers Appointment of director (James Edward Murrell) 3 Buy now
21 Jul 2010 capital Return of Allotment of shares 4 Buy now
21 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
29 Jun 2010 incorporation Incorporation Company 44 Buy now