- Company Overview for THE KETLEY PUB COMPANY LIMITED (06046855)
- Filing history for THE KETLEY PUB COMPANY LIMITED (06046855)
- People for THE KETLEY PUB COMPANY LIMITED (06046855)
- Charges for THE KETLEY PUB COMPANY LIMITED (06046855)
- Insolvency for THE KETLEY PUB COMPANY LIMITED (06046855)
- More for THE KETLEY PUB COMPANY LIMITED (06046855)
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) |
---|---|---|---|
23 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2011 | |
23 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2013 | |
23 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments | |
23 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments | |
13 Dec 2013 | AD01 | Registered office address changed from Permbroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 13 December 2013 | |
20 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2013 | |
11 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2012 | |
01 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2011 | |
11 Nov 2010 | AD01 | Registered office address changed from 30 Chertsey Road Woking Surrey GU21 5AJ on 11 November 2010 | |
11 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
20 Jan 2010 | AR01 |
Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-01-20
|
|
20 Jan 2010 | TM01 | Termination of appointment of Timothy Ketley as a director | |
19 Jan 2010 | CH01 | Director's details changed for Robert Edward Ketley on 19 January 2010 | |
19 Jan 2010 | TM01 | Termination of appointment of Timothy Ketley as a director | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from 2 station road stoke d'abernon cobham surrey KT11 3BN | |
13 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
07 May 2009 | 363a | Return made up to 10/01/09; full list of members | |
01 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
25 Apr 2008 | 225 | Accounting reference date extended from 31/01/2008 to 31/03/2008 | |
25 Apr 2008 | 287 | Registered office changed on 25/04/2008 from fifth floor carmelite 50 victoria embankment london EC4Y 0LS | |
19 Feb 2008 | 363s | Return made up to 10/01/08; full list of members |