Advanced company searchLink opens in new window

THE GREYHOUND INN (MIDHURST) LTD

Company number 03114658

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)
26 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
26 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2017 AD01 Registered office address changed from 29 Creek Road Hayling Island Hampshire PO11 9QZ to C/O 10-12 New College Parade Finchley Road London NW3 5EP on 27 March 2017
23 Mar 2017 600 Appointment of a voluntary liquidator
23 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-14
23 Mar 2017 4.20 Statement of affairs with form 4.19
11 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
06 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
28 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
21 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2008
12 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Michael Zane Sebastian Fulcher on 2 October 2009
29 Jun 2009 AA Total exemption small company accounts made up to 31 December 2007
13 Oct 2008 363a Return made up to 10/10/08; full list of members