Advanced company searchLink opens in new window

THE WHITE HORSE ROMSEY LIMITED

Company number 08782222

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)
30 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Sep 2020 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 23 September 2020
22 Sep 2020 600 Appointment of a voluntary liquidator
22 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-27
22 Sep 2020 LIQ02 Statement of affairs
22 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
11 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with updates
11 Dec 2017 AD01 Registered office address changed from C/O Fishman Brand Stone 70 Baker Street London W1U 7DJ to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 11 December 2017
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
02 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 May 2016 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 10
23 May 2016 SH08 Change of share class name or designation
27 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
11 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
09 Dec 2013 MR01 Registration of charge 087822220001
19 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-19
  • GBP 1