- Company Overview for FAMOUS INNS LIMITED (02296129)
- Filing history for FAMOUS INNS LIMITED (02296129)
- People for FAMOUS INNS LIMITED (02296129)
- Charges for FAMOUS INNS LIMITED (02296129)
- Insolvency for FAMOUS INNS LIMITED (02296129)
- More for FAMOUS INNS LIMITED (02296129)
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
|
|
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
|
|
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
|
|
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
|
|
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 |