Advanced company searchLink opens in new window

FAMOUS INNS LIMITED

Company number 02296129

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)
03 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Feb 2017 AD01 Registered office address changed from Bluebell Pentrebeirdd Welshpool Powys SY21 9DL to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 27 February 2017
24 Feb 2017 4.20 Statement of affairs with form 4.19
24 Feb 2017 600 Appointment of a voluntary liquidator
24 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-14
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 CH01 Director's details changed for Mr Richard Jonathan Bourne on 1 December 2013
25 Apr 2016 CH01 Director's details changed for Mrs Elizabeth Vaughan Bourne on 1 December 2011
28 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 16,402
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 16,402
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 MR01 Registration of charge 022961290011, created on 19 August 2014
03 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 16,402
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
25 Mar 2013 CH01 Director's details changed for Mr Richard Jonathan Bourne on 1 December 2012
25 Mar 2013 CH01 Director's details changed for Mrs Elizabeth Vaughan Bourne on 1 December 2012
25 Mar 2013 CH03 Secretary's details changed for Mr Richard Jonathan Bourne on 1 December 2012
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
01 Feb 2012 AD01 Registered office address changed from the Old Stables Criggion Shrewsbury Shropshire SY3 5HF on 1 February 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders