Advanced company searchLink opens in new window

HOP & PLATTER PUBS LIMITED

Company number 07725316

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 7 January 2018
21 Feb 2017 4.68 Liquidators' statement of receipts and payments to 7 January 2017
26 Oct 2016 AD01 Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH on 26 October 2016
24 Aug 2016 600 Appointment of a voluntary liquidator
24 Aug 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
24 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
11 Mar 2016 4.68 Liquidators' statement of receipts and payments to 7 January 2016
02 Feb 2015 4.68 Liquidators' statement of receipts and payments to 7 January 2015
05 Mar 2014 AD01 Registered office address changed from C/O Mr Barry Lee Euxton Mills Wigan Road Euxton Chorley Lancashire PR7 6JD England on 5 March 2014
17 Jan 2014 4.20 Statement of affairs with form 4.19
17 Jan 2014 600 Appointment of a voluntary liquidator
17 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
Statement of capital on 2012-09-14
  • GBP 50,200
14 Sep 2012 TM02 Termination of appointment of Martyn Clowery as a secretary
22 Aug 2012 TM02 Termination of appointment of Martyn Clowery as a secretary
23 Jul 2012 SH08 Change of share class name or designation
23 Jul 2012 SH01 Statement of capital following an allotment of shares on 18 July 2012
  • GBP 50,201.00
23 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2012 AP01 Appointment of Mr Barry John Lee as a director
24 Feb 2012 AP03 Appointment of Mr Martyn Christopher Clowery as a secretary
24 Feb 2012 TM02 Termination of appointment of Barry Lee as a secretary