- Company Overview for HEREFORD FARMERS SOCIAL CLUB LTD (05230319)
- Filing history for HEREFORD FARMERS SOCIAL CLUB LTD (05230319)
- People for HEREFORD FARMERS SOCIAL CLUB LTD (05230319)
- Insolvency for HEREFORD FARMERS SOCIAL CLUB LTD (05230319)
- More for HEREFORD FARMERS SOCIAL CLUB LTD (05230319)
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) |
---|---|---|---|
06 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2012 | AD01 | Registered office address changed from 42 Widemarsh Street Hereford HR4 9EP on 11 October 2012 | |
09 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2012 | TM01 | Termination of appointment of Gregor Percy Michael Fitzgerald as a director on 31 December 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 14 September 2011 no member list | |
29 Nov 2011 | AP01 | Appointment of Angela Ruth Deaville as a director on 16 March 2011 | |
29 Nov 2011 | TM01 | Termination of appointment of Bryan Charles Mcwilliams as a director on 16 November 2011 | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 14 September 2010 no member list | |
24 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Sep 2010 | AD02 | Register inspection address has been changed | |
24 Sep 2010 | CH01 | Director's details changed for Bryan Charles Mcwilliams on 1 October 2009 | |
24 Sep 2010 | CH01 | Director's details changed for Michael David Taylor on 1 October 2009 | |
24 Sep 2010 | CH01 | Director's details changed for Godfrey Mayor on 1 October 2009 | |
24 Sep 2010 | TM01 | Termination of appointment of Angela Deaville as a director | |
24 Sep 2010 | CH01 | Director's details changed for Stuart Richard Sheehan on 1 October 2009 | |
24 Sep 2010 | CH01 | Director's details changed for Gregor Percy Michael Fitzgerald on 1 October 2009 | |
24 Sep 2010 | CH01 | Director's details changed for Windsor James Jones on 1 October 2009 | |
30 Jun 2010 | TM01 | Termination of appointment of Steven Reid as a director | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 14 September 2009 no member list | |
13 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2009 | 288a | Director appointed steven john reid |