- Company Overview for THE ANGEL INN (GROSMONT) PROPERTY COMPANY LIMITED (05471905)
- Filing history for THE ANGEL INN (GROSMONT) PROPERTY COMPANY LIMITED (05471905)
- People for THE ANGEL INN (GROSMONT) PROPERTY COMPANY LIMITED (05471905)
- Charges for THE ANGEL INN (GROSMONT) PROPERTY COMPANY LIMITED (05471905)
- More for THE ANGEL INN (GROSMONT) PROPERTY COMPANY LIMITED (05471905)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2015 | DS01 | Application to strike the company off the register | |
26 May 2015 | TM01 | Termination of appointment of Robert Ian Barker as a director on 27 February 2015 | |
18 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
|
|
25 Jan 2014 | TM01 | Termination of appointment of Witold Mintowt Czyz as a director | |
07 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jul 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jul 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
17 Dec 2010 | TM01 | Termination of appointment of Jenny Pile as a director | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Sep 2010 | TM01 | Termination of appointment of William Thomas as a director | |
22 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Robert Ian Barker on 6 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for William Gareth Thomas on 6 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Witold Jozef Mintowt Czyz on 6 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Michiel Pieter Timmerman on 6 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Mr Alexander Patrick Minford on 6 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Michiel Pieter Timmerman on 6 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for William Gareth Thomas on 6 June 2010 |