Advanced company searchLink opens in new window

WHITEHORSE LEISURE LIMITED

Company number 04082348

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)
01 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2013 2.35B Notice of move from Administration to Dissolution on 30 October 2013
13 Jun 2013 2.24B Administrator's progress report to 9 May 2013
20 Nov 2012 2.24B Administrator's progress report to 9 November 2012
20 Nov 2012 2.31B Notice of extension of period of Administration
20 Nov 2012 2.24B Administrator's progress report to 9 November 2012
20 Nov 2012 2.31B Notice of extension of period of Administration
20 Nov 2012 2.40B Notice of appointment of replacement/additional administrator
20 Nov 2012 LIQ MISC Insolvency:order of court removing robert harry pick as administrator of the company
20 Nov 2012 2.39B Notice of vacation of office by administrator
17 May 2012 2.31B Notice of extension of period of Administration
17 May 2012 2.24B Administrator's progress report to 16 May 2012
20 Dec 2011 2.24B Administrator's progress report to 16 November 2011
01 Aug 2011 2.16B Statement of affairs with form 2.14B
27 Jul 2011 F2.18 Notice of deemed approval of proposals
13 Jul 2011 2.17B Statement of administrator's proposal
26 May 2011 AD01 Registered office address changed from 41 Woodland Grove Greenwich London SE10 9UL on 26 May 2011
25 May 2011 2.12B Appointment of an administrator
29 Mar 2011 TM01 Termination of appointment of Paul Fairless as a director
10 Jan 2011 AA Total exemption full accounts made up to 31 October 2009
18 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
18 Oct 2010 CH01 Director's details changed for Constance Mary Fisher on 3 October 2010
18 Oct 2010 CH01 Director's details changed for Paul Hodgson Fairless on 3 October 2010
28 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Constance Mary Fisher on 27 November 2009