- Company Overview for THE RUNNING MARE FINE ALES AND WINES LIMITED (08558473)
- Filing history for THE RUNNING MARE FINE ALES AND WINES LIMITED (08558473)
- People for THE RUNNING MARE FINE ALES AND WINES LIMITED (08558473)
- Insolvency for THE RUNNING MARE FINE ALES AND WINES LIMITED (08558473)
- More for THE RUNNING MARE FINE ALES AND WINES LIMITED (08558473)
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 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 February 2018 | |
20 Feb 2017 | AD01 | Registered office address changed from The Running Mare Tilt Road Cobham Surrey KT11 3EZ to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 20 February 2017 | |
14 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
14 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | AR01 |
Annual return made up to 6 June 2016
Statement of capital on 2016-12-22
|
|
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Dec 2016 | RT01 | Administrative restoration application | |
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2016 | AP01 | Appointment of Adrian Donald Bailey as a director on 5 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Julian Terence Bailey as a director on 5 April 2016 | |
07 Sep 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
04 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
21 Jun 2013 | TM01 | Termination of appointment of Adrian Bailey as a director | |
06 Jun 2013 | NEWINC |
Incorporation
|