- Company Overview for CRICKETERS INN - STEEP LIMITED (08139162)
- Filing history for CRICKETERS INN - STEEP LIMITED (08139162)
- People for CRICKETERS INN - STEEP LIMITED (08139162)
- Insolvency for CRICKETERS INN - STEEP LIMITED (08139162)
- More for CRICKETERS INN - STEEP LIMITED (08139162)
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) |
---|---|---|---|
02 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 April 2016 | |
06 May 2015 | AD01 | Registered office address changed from Antrobus House 18 College Street Petersfield Hampshire GU31 4AD to Langley House Park Road East Finchley London N2 8EY on 6 May 2015 | |
01 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
01 May 2015 | 600 | Appointment of a voluntary liquidator | |
01 May 2015 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
15 Apr 2014 | TM01 | Termination of appointment of Terence Galgey as a director | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 October 2013 | |
17 Feb 2014 | AP04 | Appointment of Antrobus Accountants Limited as a secretary | |
03 Feb 2014 | AP01 | Appointment of Nicholas John Reed as a director | |
02 Sep 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders | |
11 Jul 2012 | NEWINC | Incorporation |