- Company Overview for COUCH & HALL PUBCO (HOLDINGS) LIMITED (06886751)
- Filing history for COUCH & HALL PUBCO (HOLDINGS) LIMITED (06886751)
- People for COUCH & HALL PUBCO (HOLDINGS) LIMITED (06886751)
- Charges for COUCH & HALL PUBCO (HOLDINGS) LIMITED (06886751)
- More for COUCH & HALL PUBCO (HOLDINGS) LIMITED (06886751)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2012 | DS01 | Application to strike the company off the register | |
12 Jul 2012 | AR01 |
Annual return made up to 24 April 2012 with full list of shareholders
Statement of capital on 2012-07-12
|
|
11 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
11 May 2012 | AD01 | Registered office address changed from 250 Hendon Way London NW4 3NL United Kingdom on 11 May 2012 | |
10 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Mr Stephen Hall on 24 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Mr Roland John Couch on 24 April 2010 | |
12 Feb 2010 | AA01 | Current accounting period extended from 30 April 2010 to 30 September 2010 | |
11 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Apr 2009 | NEWINC | Incorporation |