Advanced company searchLink opens in new window

HML PUBS(FERNDOWN) LTD

Company number 06475470

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)
19 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Sep 2013 AD01 Registered office address changed from The Old Mill House Merretts Mills Industrail Centre Woodchester Stroud Stroud GL5 5EX on 27 September 2013
26 Sep 2013 4.20 Statement of affairs with form 4.19
26 Sep 2013 600 Appointment of a voluntary liquidator
26 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Sep 2013 TM02 Termination of appointment of Timothy Harris Fearn as a secretary on 1 July 2013
02 May 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
25 Jan 2013 TM01 Termination of appointment of Helen Gaynor Lindsell as a director on 2 September 2012
16 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
18 Oct 2011 AA Accounts made up to 31 January 2011
17 May 2011 CERTNM Company name changed kinetica management LTD\certificate issued on 17/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-17
17 May 2011 AP01 Appointment of Mrs Helen Gaynor Lindsell as a director
03 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
05 Oct 2010 AA Accounts made up to 31 January 2010
21 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Mark Lindsell on 20 January 2010
22 Dec 2009 AA Accounts made up to 31 January 2009
16 Feb 2009 363a Return made up to 17/01/09; full list of members
28 Jan 2008 288a New director appointed
24 Jan 2008 88(2)R Ad 22/01/08--------- £ si 2@1=2 £ ic 2/4
23 Jan 2008 288a New secretary appointed
17 Jan 2008 288b Secretary resigned