Advanced company searchLink opens in new window

HOVERINGHAM INNS LIMITED

Company number 05018377

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2016 TM01 Termination of appointment of Michelle Walker as a director on 1 January 2016
28 Jul 2015 TM01 Termination of appointment of Stephen Roy Taylor as a director on 20 July 2015
13 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
13 Feb 2015 AP01 Appointment of Ms Michelle Walker as a director on 9 February 2015
22 Jan 2015 TM02 Termination of appointment of Neil Kellett as a secretary on 21 January 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Dec 2014 TM01 Termination of appointment of George Neil Kelso as a director on 12 December 2014
30 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jul 2013 AD01 Registered office address changed from Castle Rock Brewery Queens Bridge Road Nottingham Nottinghamshire NG2 1NB on 11 July 2013
05 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
19 Dec 2012 TM01 Termination of appointment of Steven Bramley as a director
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 TM01 Termination of appointment of Christopher Holmes as a director
23 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AP01 Appointment of George Neil Kelso as a director
27 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AP01 Appointment of Mr Steven Bramley as a director
29 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Stephen Roy Taylor on 10 January 2010