Advanced company searchLink opens in new window

THE HEART OF SOMERSET HOTEL & BRASSERIE LTD

Company number 06272610

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2012 TM02 Termination of appointment of Alison Rockach as a secretary
03 Jul 2012 TM02 Termination of appointment of Alison Rockach as a secretary
21 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2010 TM01 Termination of appointment of Andrew Walters as a director
04 Nov 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2010 AP01 Appointment of Andrew Charles Walters as a director
15 Feb 2010 TM01 Termination of appointment of Hannah Burfield as a director
13 Nov 2008 363a Return made up to 07/06/08; full list of members
17 Apr 2008 287 Registered office changed on 17/04/2008 from the cannards cannards grave shepton mallet BA4 4LY
10 Apr 2008 288a Director appointed hannah lucy burfield
10 Apr 2008 288a Secretary appointed alison jayne rockach
07 Apr 2008 288b Appointment terminated director kevin beckett
07 Apr 2008 288b Appointment terminated secretary penelope lee
07 Apr 2008 88(2) Ad 28/03/08\gbp si 540@1=540\gbp ic 1/541\
03 Sep 2007 288b Director resigned
03 Sep 2007 288a New director appointed
07 Jun 2007 288b Secretary resigned
07 Jun 2007 NEWINC Incorporation