THE WHITE HORSE COUNTRY INN LIMITED
Status | DISSOLVED |
Company No. | 08551716 |
Category | Private Limited Company |
Incorporated | 31 May 2013 |
Age | 10 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2021 |
Years | 2 years, 7 months, 16 days |
SUMMARY
THE WHITE HORSE COUNTRY INN LIMITED is an dissolved private limited company with number 08551716. It was incorporated 10 years, 11 months, 21 days ago, on 31 May 2013 and it was dissolved 2 years, 7 months, 16 days ago, on 05 October 2021. The company address is Black Horse Chambers 231 Elliott Street Black Horse Chambers 231 Elliott Street, Manchester, M29 8DG, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 29 Nov 2018
Action Date: 07 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Dickenson
Termination date: 2018-10-07
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 11 May 2017
Action Date: 11 May 2017
Category: Address
Type: AD01
New address: Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG
Change date: 2017-05-11
Old address: , 2-4 Bury Road, Turton, Bolton, BL7 0AY
Documents
Accounts with accounts type micro entity
Date: 09 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-20
Officer name: Mr Alexander James Dickenson
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 25 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-25
Officer name: Mr Alexander James Dickenson
Documents
Change registered office address company with date old address
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-30
Old address: , 14 Meadow Way, Turton, Bolton, BL7 0DE, United Kingdom
Documents
Accounts with accounts type dormant
Date: 07 Aug 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company previous shortened
Date: 07 Aug 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2013-07-31
Documents
Termination director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Dickenson
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Dickenson
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Dickenson
Documents
Appoint person director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander James Dickenson
Documents
Appoint person director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Dickenson
Documents
Some Companies
21-22 GROSVENOR STREET,LONDON,W1K 4QJ
Number: | 04579391 |
Status: | ACTIVE |
Category: | Private Limited Company |
H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY
Number: | 11568473 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODFORD HOUSE ADDINGTON ROAD,KETTERING,NN14 4AP
Number: | 10839406 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 VICTORIA PARK,HERNE BAY,CT6 5BJ
Number: | 11091813 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRASER WRIGHT PROPERTY LIMITED
RUILICK,ABERFELDY,PH15 2AJ
Number: | SC594372 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COVENTRY INNOVATION VILLAGE,COVENTRY,CV1 2TL
Number: | 08353972 |
Status: | ACTIVE |
Category: | Private Limited Company |