Advanced company searchLink opens in new window

WHITE HORSE PRESS (KENT) LIMITED

Company number 05972235

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)
15 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jun 2013 4.68 Liquidators' statement of receipts and payments to 21 May 2013
09 Jan 2013 4.68 Liquidators' statement of receipts and payments to 21 November 2012
19 Jun 2012 4.68 Liquidators' statement of receipts and payments to 21 May 2012
14 Dec 2011 4.68 Liquidators' statement of receipts and payments to 21 November 2011
01 Jun 2011 4.68 Liquidators' statement of receipts and payments to 21 May 2011
07 Dec 2010 4.68 Liquidators' statement of receipts and payments to 21 November 2010
28 May 2010 4.68 Liquidators' statement of receipts and payments to 21 May 2010
02 Jun 2009 4.20 Statement of affairs with form 4.19
02 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-22
02 Jun 2009 600 Appointment of a voluntary liquidator
27 Apr 2009 287 Registered office changed on 27/04/2009 from 65-67 john wilson business park whitstable kent CT5 3QT
18 Mar 2009 288b Appointment Terminated Director gavin cornelius
26 Nov 2008 363a Return made up to 19/10/08; full list of members
29 Jul 2008 AA Total exemption small company accounts made up to 29 February 2008
24 Jul 2008 AA Accounts made up to 28 February 2007
27 Jun 2008 88(2) Ad 01/02/08 gbp si 299@1=299 gbp ic 601/900
30 Apr 2008 225 Accounting reference date shortened from 31/12/2007 to 28/02/2007
18 Apr 2008 288a Director appointed mr gavin cornelius
08 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
23 Oct 2007 363a Return made up to 19/10/07; full list of members
18 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Agree to buy back share 08/03/07
18 Apr 2007 169 £ ic 900/601 09/03/07 £ sr 299@1=299
29 Mar 2007 395 Particulars of mortgage/charge