- Company Overview for THE INN AT GRINSHILL LIMITED (04463720)
- Filing history for THE INN AT GRINSHILL LIMITED (04463720)
- People for THE INN AT GRINSHILL LIMITED (04463720)
- Charges for THE INN AT GRINSHILL LIMITED (04463720)
- Insolvency for THE INN AT GRINSHILL LIMITED (04463720)
- More for THE INN AT GRINSHILL LIMITED (04463720)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2014 | 2.24B | Administrator's progress report to 11 August 2014 | |
18 Aug 2014 | 2.35B | Notice of move from Administration to Dissolution on 11 August 2014 | |
17 Mar 2014 | 2.24B | Administrator's progress report to 27 February 2014 | |
17 Mar 2014 | 2.31B | Notice of extension of period of Administration | |
16 Oct 2013 | 2.24B | Administrator's progress report to 17 September 2013 | |
21 May 2013 | F2.18 | Notice of deemed approval of proposals | |
21 May 2013 | 2.17B | Statement of administrator's proposal | |
21 May 2013 | 2.17B | Statement of administrator's proposal | |
02 May 2013 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
02 Apr 2013 | AD01 | Registered office address changed from the Ashes 13 New Street Clive Shrewsbury Shropshire SY4 3LE on 2 April 2013 | |
25 Mar 2013 | 2.12B | Appointment of an administrator | |
23 Jun 2012 | AR01 |
Annual return made up to 18 June 2012 with full list of shareholders
Statement of capital on 2012-06-23
|
|
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Victoria Margaret Brazier on 18 June 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Kevin Luther Brazier on 18 June 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Aug 2009 | 363a | Return made up to 18/06/09; full list of members | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
16 Jul 2008 | 363a | Return made up to 18/06/08; full list of members |