- Company Overview for HARRINGTONS PIE & MASH LIMITED (06359663)
- Filing history for HARRINGTONS PIE & MASH LIMITED (06359663)
- People for HARRINGTONS PIE & MASH LIMITED (06359663)
- Insolvency for HARRINGTONS PIE & MASH LIMITED (06359663)
- More for HARRINGTONS PIE & MASH LIMITED (06359663)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2015 | |
29 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
29 May 2014 | 600 | Appointment of a voluntary liquidator | |
29 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | AD01 | Registered office address changed from 7 Rutland Drive Morden Surrey SM4 5QD on 13 May 2014 | |
12 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | TM02 | Termination of appointment of Stephen Macnamara as a secretary | |
11 Apr 2014 | AR01 | Annual return made up to 3 September 2013 with full list of shareholders | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Oct 2013 | TM01 | Termination of appointment of Gloria Knowles as a director | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2012 | AD01 | Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD on 14 August 2012 | |
12 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Beverley Mason on 1 October 2009 | |
20 Oct 2010 | CH01 | Director's details changed for Gloria Knowles on 1 October 2009 | |
24 Dec 2009 | AA | Total exemption full accounts made up to 31 October 2009 | |
08 Sep 2009 | 363a | Return made up to 03/09/09; full list of members | |
08 Sep 2009 | 288c | Director's change of particulars / beverley mason / 10/09/2008 |