- Company Overview for THE PHEASANT INN (ERMIN STREET) LIMITED (03995949)
- Filing history for THE PHEASANT INN (ERMIN STREET) LIMITED (03995949)
- People for THE PHEASANT INN (ERMIN STREET) LIMITED (03995949)
- Charges for THE PHEASANT INN (ERMIN STREET) LIMITED (03995949)
- Insolvency for THE PHEASANT INN (ERMIN STREET) LIMITED (03995949)
- More for THE PHEASANT INN (ERMIN STREET) LIMITED (03995949)
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
|
|
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
|
|
07 Oct 2008 | 123 | Gbp nc 100000/280000 30/09/08 |