- Company Overview for HAMMERSMITH TAVERNS (SMITHFIELD) LIMITED (06385397)
- Filing history for HAMMERSMITH TAVERNS (SMITHFIELD) LIMITED (06385397)
- People for HAMMERSMITH TAVERNS (SMITHFIELD) LIMITED (06385397)
- Insolvency for HAMMERSMITH TAVERNS (SMITHFIELD) LIMITED (06385397)
- More for HAMMERSMITH TAVERNS (SMITHFIELD) LIMITED (06385397)
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 | |
21 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2014 | |
02 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2013 | AD01 | Registered office address changed from Thorne Lancaster 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 17 December 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jan 2011 | CH01 | Director's details changed for Karl David Harrison on 19 October 2010 | |
18 Jan 2011 | CH01 | Director's details changed for Karl David Harrison on 4 August 2009 | |
19 Nov 2010 | CH03 | Secretary's details changed for Nicola Jane Mckoy on 19 November 2010 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
12 Oct 2009 | CH03 | Secretary's details changed for Nicola Jane Mckoy on 12 October 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Dec 2008 | 363a | Return made up to 28/09/08; full list of members | |
19 Sep 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
08 Apr 2008 | 288c | Secretary's change of particulars / nicola mckoy / 01/03/2008 | |
28 Sep 2007 | NEWINC | Incorporation |