Advanced company searchLink opens in new window

HOPE AND GLORY PUBLIC HOUSES LIMITED

Company number 03763406

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-25
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
  • GBP 20
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