- Company Overview for O'HARA'S PUB CO LIMITED (05779562)
- Filing history for O'HARA'S PUB CO LIMITED (05779562)
- People for O'HARA'S PUB CO LIMITED (05779562)
- Insolvency for O'HARA'S PUB CO LIMITED (05779562)
- More for O'HARA'S PUB CO LIMITED (05779562)
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) |
---|---|---|---|
26 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2015 | |
27 Jan 2015 | 1.4 | Notice of completion of voluntary arrangement | |
14 Oct 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from The Angel Inn Wakefield Road Ackworth Pontefract West Yorkshire WF7 7AB to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 10 September 2014 | |
16 Aug 2014 | AD01 | Registered office address changed from The Angel Inn Wakefield Rd, Ackworth Pontefract West Yorkshire WF7 7AB to The Angel Inn Wakefield Road Ackworth Pontefract West Yorkshire WF7 7AB on 16 August 2014 | |
13 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2013 | |
28 Sep 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2012 | |
01 Mar 2012 | TM01 | Termination of appointment of Jamie Merrill as a director | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Oct 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2011 | |
05 Oct 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2011 | |
01 Feb 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
10 Aug 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
09 Jun 2010 | AR01 |
Annual return made up to 12 April 2010 with full list of shareholders
Statement of capital on 2010-06-09
|
|
09 Jun 2010 | CH01 | Director's details changed for Mr Jamie Andrew Merrill on 12 April 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Sean Merrill on 12 April 2010 | |
16 Apr 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
16 Jun 2009 | 363a | Return made up to 12/04/09; full list of members | |
16 Jun 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
04 Sep 2008 | 363s | Return made up to 12/04/08; full list of members |