- Company Overview for PASH INNS LIMITED (06309219)
- Filing history for PASH INNS LIMITED (06309219)
- People for PASH INNS LIMITED (06309219)
- Charges for PASH INNS LIMITED (06309219)
- Insolvency for PASH INNS LIMITED (06309219)
- More for PASH INNS LIMITED (06309219)
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) |
---|---|---|---|
20 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2012 | 2.35B | Notice of move from Administration to Dissolution on 18 July 2012 | |
26 Jun 2012 | 2.24B | Administrator's progress report to 24 May 2012 | |
18 Jan 2012 | 2.24B | Administrator's progress report to 24 November 2011 | |
09 Jan 2012 | 2.31B | Notice of extension of period of Administration | |
25 Jul 2011 | 2.24B | Administrator's progress report to 20 July 2011 | |
06 Apr 2011 | F2.18 | Notice of deemed approval of proposals | |
08 Mar 2011 | 2.17B | Statement of administrator's proposal | |
01 Feb 2011 | 2.12B | Appointment of an administrator | |
31 Jan 2011 | AD01 | Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP on 31 January 2011 | |
11 Aug 2010 | AR01 |
Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-08-11
|
|
11 Aug 2010 | CH04 | Secretary's details changed for Alb Secretarial Limited on 1 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Paul Wright on 1 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Susan Purkis on 1 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Helen Simone Wright on 1 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Andrew Robert Purkis on 1 July 2010 | |
01 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
03 Aug 2009 | 363a | Return made up to 11/07/09; full list of members | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
06 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 Oct 2008 | 287 | Registered office changed on 28/10/2008 from kenilworth hambledon road denmead waterlooville hampshire PO7 6NU united kingdom | |
29 Sep 2008 | 288a | Secretary appointed alb secretarial LIMITED | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from chequers hotel old rectory lane pulborough west sussex RH20 1AD | |
12 Aug 2008 | 363a | Return made up to 11/07/08; full list of members | |
24 Jun 2008 | 288c | Director's Change of Particulars / andrew purkis / 10/06/2008 / HouseName/Number was: , now: chequers hotel; Street was: highdown hotel, now: old rectory lane; Area was: littlehampton road goring by sea, now: ; Post Town was: worthing, now: pulborough; Region was: sussex, now: west sussex; Post Code was: BN12 6PF, now: RH20 1AD |