Advanced company searchLink opens in new window

THE PHEASANT INN (ERMIN STREET) LIMITED

Company number 03995949

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)
05 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2013 2.24B Administrator's progress report to 30 October 2013
05 Nov 2013 2.35B Notice of move from Administration to Dissolution on 30 October 2013
10 Jun 2013 2.24B Administrator's progress report to 30 April 2013
22 Jan 2013 2.16B Statement of affairs with form 2.14B/2.15B
10 Jan 2013 F2.18 Notice of deemed approval of proposals
31 Dec 2012 AD01 Registered office address changed from C/O Frp Advisory Llp Glentworth Court Lime Kiln Close Stoke Gifford Bristol BS34 8SR on 31 December 2012
24 Dec 2012 2.17B Statement of administrator's proposal
06 Nov 2012 AD01 Registered office address changed from The Pheasant Inn Baydon Road Shefford Woodlands Hungerford Berkshire RG17 7AA on 6 November 2012
05 Nov 2012 2.12B Appointment of an administrator
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
17 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-05-17
  • GBP 280,000
24 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
12 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
27 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Mr John Geoffrey Ferrand on 12 May 2010
27 May 2010 CH01 Director's details changed for Robin David Young on 12 May 2010
27 May 2010 CH03 Secretary's details changed for John Geoffrey Ferrand on 12 May 2010
07 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Jun 2009 363a Return made up to 12/05/09; full list of members
12 May 2009 AA Total exemption small company accounts made up to 30 September 2008
07 Oct 2008 88(2) Ad 30/09/08 gbp si 180000@1=180000 gbp ic 100000/280000
07 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Oct 2008 123 Gbp nc 100000/280000 30/09/08