- Company Overview for THE WHITE HART INN HALSTEAD LTD (05398538)
- Filing history for THE WHITE HART INN HALSTEAD LTD (05398538)
- People for THE WHITE HART INN HALSTEAD LTD (05398538)
- More for THE WHITE HART INN HALSTEAD LTD (05398538)
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) |
---|---|---|---|
04 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2013 | DS01 | Application to strike the company off the register | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Mar 2012 | AR01 |
Annual return made up to 18 March 2012 with full list of shareholders
Statement of capital on 2012-03-19
|
|
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Jun 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
22 Jun 2011 | AD01 | Registered office address changed from C/O Rba Solutions Unit 7 Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY England on 22 June 2011 | |
31 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
28 May 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Christopher Paul Newsome on 1 October 2009 | |
28 May 2010 | CH01 | Director's details changed for Mr Neil Thomas Robinson on 1 October 2009 | |
25 Jan 2010 | AD01 | Registered office address changed from 55 Daisy Avenue Bury St Edmunds Suffolk IP32 7PG on 25 January 2010 | |
23 Jan 2010 | AA01 | Previous accounting period extended from 31 March 2009 to 31 July 2009 | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Mar 2009 | 363a | Return made up to 18/03/09; full list of members | |
23 Mar 2009 | 288c | Director's Change of Particulars / neil robinson / 01/07/2008 / HouseName/Number was: , now: 242; Street was: 105 histon road, now: high street; Area was: , now: cottenham; Post Code was: CB4 3JD, now: CB24 8RZ; Country was: , now: united kingdom | |
23 Mar 2009 | 288b | Appointment Terminated Secretary alison hunt | |
02 May 2008 | 363a | Return made up to 18/03/08; full list of members | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Jul 2007 | 363a | Return made up to 18/03/07; full list of members | |
10 May 2007 | 287 | Registered office changed on 10/05/07 from: 22 friars street sudbury suffolk CO10 2AA | |
13 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
28 Apr 2006 | 363a | Return made up to 18/03/06; full list of members | |
28 Apr 2006 | 288c | Director's particulars changed |