- Company Overview for HOP & PLATTER PUBS LIMITED (07725316)
- Filing history for HOP & PLATTER PUBS LIMITED (07725316)
- People for HOP & PLATTER PUBS LIMITED (07725316)
- Insolvency for HOP & PLATTER PUBS LIMITED (07725316)
- More for HOP & PLATTER PUBS LIMITED (07725316)
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
|
|
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
|
|
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
|
|
23 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
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 |