Advanced company searchLink opens in new window

THE WHITE EAGLE LODGE NEWLANDS LIMITED

Company number 00904109

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2017 DS01 Application to strike the company off the register
01 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
21 Dec 2016 AA Full accounts made up to 31 March 2016
28 Nov 2016 TM01 Termination of appointment of Judith Gail Bowden as a director on 1 November 2016
08 Sep 2016 CH01 Director's details changed for Jenny Minesta Dent on 1 September 2016
08 Sep 2016 CH01 Director's details changed for Mr Paul Brenig-Jones on 1 September 2016
08 Sep 2016 CH01 Director's details changed for Mrs Judith Gail Bowden on 1 September 2016
07 Sep 2016 TM01 Termination of appointment of Carole Marilyn Sommer as a director on 28 January 2016
20 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6
30 Dec 2015 AA Full accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6
21 Nov 2014 AA Full accounts made up to 31 March 2014
23 Apr 2014 AP01 Appointment of Mrs Linda Cohen as a director
23 Apr 2014 AP01 Appointment of Mrs June Golton as a director
26 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 6
09 Oct 2013 AA Full accounts made up to 31 March 2013
09 Aug 2013 CERTNM Company name changed white eagle lodge LIMITED(the)\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
09 Aug 2013 CONNOT Change of name notice
15 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
12 Nov 2012 AA Full accounts made up to 31 March 2012
14 Sep 2012 AP01 Appointment of Mrs Carole Marilyn Sommer as a director
13 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders