Advanced company searchLink opens in new window

WHITEGATES RETIREMENT HOME LTD

Company number 03927420

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)
03 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
31 Dec 2021 600 Appointment of a voluntary liquidator
31 Dec 2021 LIQ10 Removal of liquidator by court order
28 Jun 2021 600 Appointment of a voluntary liquidator
28 Jun 2021 LIQ10 Removal of liquidator by court order
16 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 16 December 2020
07 Jan 2020 AD01 Registered office address changed from 54 Fenchurch Street London EC3M 3JY England to Suite a, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 7 January 2020
06 Jan 2020 600 Appointment of a voluntary liquidator
06 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-17
06 Jan 2020 LIQ01 Declaration of solvency
19 Dec 2019 TM02 Termination of appointment of Geoffrey Almond as a secretary on 19 December 2019
19 Dec 2019 TM01 Termination of appointment of Paul Newman as a director on 19 December 2019
19 Dec 2019 TM01 Termination of appointment of Kathryn Gray as a director on 19 December 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
31 Jul 2018 AP03 Appointment of Mr Geoffrey Almond as a secretary on 31 July 2018
31 Jul 2018 AP01 Appointment of Mrs Kathryn Gray as a director on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Robert James Jeffery as a director on 31 July 2018
31 Jul 2018 AP01 Appointment of Mr Paul Newman as a director on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Paul Anthony Keith Jeffery as a director on 31 July 2018
31 Jul 2018 TM02 Termination of appointment of Nigel Bennett Schofield as a secretary on 31 July 2018
31 Jul 2018 PSC02 Notification of Greensleeves Homes Trust as a person with significant control on 31 July 2018
31 Jul 2018 PSC07 Cessation of Whitegates Investments Limited as a person with significant control on 31 July 2018
31 Jul 2018 AD01 Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 54 Fenchurch Street London EC3M 3JY on 31 July 2018
31 Jul 2018 MR04 Satisfaction of charge 3 in full