Advanced company searchLink opens in new window

O'HARA'S PUB CO LIMITED

Company number 05779562

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-31
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
  • GBP 100
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