- Company Overview for HOPE AND GLORY PUBLIC HOUSES LIMITED (03763406)
- Filing history for HOPE AND GLORY PUBLIC HOUSES LIMITED (03763406)
- People for HOPE AND GLORY PUBLIC HOUSES LIMITED (03763406)
- Charges for HOPE AND GLORY PUBLIC HOUSES LIMITED (03763406)
- Insolvency for HOPE AND GLORY PUBLIC HOUSES LIMITED (03763406)
- More for HOPE AND GLORY PUBLIC HOUSES LIMITED (03763406)
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 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 July 2013 | |
31 Jul 2012 | AD01 | Registered office address changed from 1 Washington Meads, Maitland Road Stansted Essex CM24 8NX England on 31 July 2012 | |
31 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
31 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
20 May 2012 | AD01 | Registered office address changed from The Old Vicarage Hall Road Elsenham Hertfordshire CM22 6DN on 20 May 2012 | |
10 May 2012 | AR01 |
Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-05-10
|
|
07 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Jun 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Alan Lyndon Drew on 30 April 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Stephanie Kim Marling on 30 April 2010 | |
05 Mar 2010 | AD01 | Registered office address changed from The Temperance 74-76 York Street Marylebone London W1H 1DP on 5 March 2010 | |
29 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
16 Jun 2009 | 363a | Return made up to 30/04/09; full list of members | |
16 Jun 2009 | 288c | Director's Change of Particulars / patrick marling / 16/06/2009 / HouseName/Number was: , now: the old vicarage; Street was: 19 bardolph road, now: hall road; Area was: , now: elsenham; Post Town was: london, now: hertfordshire; Post Code was: N7 0NJ, now: CM22 6DN | |
16 Jun 2009 | 288c | Director and Secretary's Change of Particulars / stephanie marling / 16/06/2009 / HouseName/Number was: , now: the old vicarage; Street was: 19 bardolph road, now: hall road; Area was: tufnell park, now: elsenham; Post Town was: london, now: herfordshire; Post Code was: N7 0NJ, now: CM22 6DN | |
05 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 |