- Company Overview for FOUR OAK INNS LIMITED (06269571)
- Filing history for FOUR OAK INNS LIMITED (06269571)
- People for FOUR OAK INNS LIMITED (06269571)
- Charges for FOUR OAK INNS LIMITED (06269571)
- Insolvency for FOUR OAK INNS LIMITED (06269571)
- More for FOUR OAK INNS LIMITED (06269571)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2012 | L64.07 | Completion of winding up | |
13 Jul 2010 | COCOMP | Order of court to wind up | |
17 Jun 2010 | COCOMP | Order of court to wind up | |
16 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
31 Mar 2009 | AA | Accounts made up to 30 June 2008 | |
16 Mar 2009 | 288b | Appointment Terminated Director john fisher | |
16 Mar 2009 | 288b | Appointment Terminated Secretary john fisher | |
15 Aug 2008 | 363a | Return made up to 05/06/08; full list of members | |
24 Jun 2008 | 288a | Director appointed daniel kelly | |
24 Jun 2008 | 288b | Appointment Terminate, Director And Secretary Terence Kelly Logged Form | |
11 Jun 2008 | 288b | Appointment Terminated Director christopher mills | |
04 Jun 2008 | 288b | Appointment Terminated Director leslie taylor | |
29 Apr 2008 | 288a | Director and secretary appointed john fisher | |
19 Oct 2007 | 395 | Particulars of mortgage/charge | |
19 Oct 2007 | 395 | Particulars of mortgage/charge | |
25 Sep 2007 | 288a | New secretary appointed;new director appointed | |
10 Aug 2007 | 288a | New director appointed | |
05 Jul 2007 | 288a | New director appointed | |
05 Jun 2007 | 287 | Registered office changed on 05/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX | |
05 Jun 2007 | 288b | Director resigned | |
05 Jun 2007 | 288b | Secretary resigned | |
05 Jun 2007 | NEWINC | Incorporation |