- Company Overview for THE ANGLESEY ARMS (HALNAKER) LTD (09891073)
- Filing history for THE ANGLESEY ARMS (HALNAKER) LTD (09891073)
- People for THE ANGLESEY ARMS (HALNAKER) LTD (09891073)
- Insolvency for THE ANGLESEY ARMS (HALNAKER) LTD (09891073)
- More for THE ANGLESEY ARMS (HALNAKER) LTD (09891073)
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) |
---|---|---|---|
01 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2021 | |
20 Feb 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jan 2020 | LIQ02 | Statement of affairs | |
22 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2020 | AD01 | Registered office address changed from C/O Hjs Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Mlg Associates, Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT on 7 January 2020 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 29 November 2018 | |
13 Feb 2019 | PSC07 | Cessation of George Anthony Jackson as a person with significant control on 11 February 2019 | |
13 Feb 2019 | PSC01 | Notification of George Anthony Jackson as a person with significant control on 12 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of George Anthony Jackson as a director on 11 February 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr George Anthony Jackson as a director on 12 February 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 29 November 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 29 November 2016 | |
17 Mar 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
09 Nov 2016 | CH01 | Director's details changed for Mr George Anthony Jackson on 7 November 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from The Anglesey Arms Halnaker Chichester West Sussex PO18 0NQ England to C/O Hjs Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 4 November 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Julie Anne Jackson as a director on 25 October 2016 | |
26 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-26
|