- Company Overview for HML PUBS(FERNDOWN) LTD (06475470)
- Filing history for HML PUBS(FERNDOWN) LTD (06475470)
- People for HML PUBS(FERNDOWN) LTD (06475470)
- Insolvency for HML PUBS(FERNDOWN) LTD (06475470)
- More for HML PUBS(FERNDOWN) LTD (06475470)
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
|
|
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
|
|
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
|
|
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 |