Advanced company searchLink opens in new window

MINE HOST INNS LIMITED

Company number 01831760

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)
01 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 Apr 2015 4.68 Liquidators' statement of receipts and payments to 29 March 2015
05 Nov 2014 4.68 Liquidators' statement of receipts and payments to 29 September 2014
09 May 2014 4.68 Liquidators' statement of receipts and payments to 29 March 2014
11 Dec 2013 600 Appointment of a voluntary liquidator
11 Dec 2013 LIQ MISC OC Court order insolvency:court order re. Replacement of liquidator
11 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
24 Oct 2013 4.68 Liquidators' statement of receipts and payments to 29 September 2013
09 Sep 2013 4.68 Liquidators' statement of receipts and payments to 29 March 2013
30 May 2013 4.68 Liquidators' statement of receipts and payments to 29 March 2013
24 Oct 2012 4.68 Liquidators' statement of receipts and payments to 29 September 2012
30 Apr 2012 4.68 Liquidators' statement of receipts and payments to 29 March 2012
20 Oct 2011 4.68 Liquidators' statement of receipts and payments to 29 September 2011
12 May 2011 4.68 Liquidators' statement of receipts and payments to 29 March 2011
01 Dec 2010 AD01 Registered office address changed from , Unit 14 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX on 1 December 2010
12 Apr 2010 4.20 Statement of affairs with form 4.19
12 Apr 2010 600 Appointment of a voluntary liquidator
12 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
19 Jan 2010 TM01 Termination of appointment of Stephen Chadwick as a director
15 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-01-15
  • GBP 300
15 Jan 2010 CH01 Director's details changed for Stephen Paul Chadwick on 14 January 2010
15 Jan 2010 CH03 Secretary's details changed for Mr Roy Fox on 14 January 2010
15 Jan 2010 CH01 Director's details changed for Mr Wayne Anthony Chadwick on 14 January 2010