Advanced company searchLink opens in new window

WHITEWATER PUB CO. LIMITED

Company number 07109842

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 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jun 2019 AD01 Registered office address changed from The Union 88-90 George Street London W1U 8PA to C/O Frp Advisory Llp 2nd Floor 110 Cannon Street London EC4N 6EU on 10 June 2019
07 Jun 2019 LIQ02 Statement of affairs
07 Jun 2019 600 Appointment of a voluntary liquidator
07 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-17
18 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2018 CS01 Confirmation statement made on 18 May 2018 with updates
19 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
13 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
04 May 2014 AD01 Registered office address changed from the Union 88-90 George Street London W1U 8PA on 4 May 2014
09 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
09 Jan 2014 AP03 Appointment of Mr Stephen Charles Hanlon as a secretary
18 Nov 2013 TM01 Termination of appointment of Penelope Mcdermid as a director
18 Nov 2013 TM01 Termination of appointment of Jeremy Fletcher as a director
18 Nov 2013 TM01 Termination of appointment of Brian Bolger as a director
18 Nov 2013 AD01 Registered office address changed from 7 Clifford Street London W1S 2WE on 18 November 2013