- Company Overview for TOWN AND COUNTY INNS LIMITED (06480339)
- Filing history for TOWN AND COUNTY INNS LIMITED (06480339)
- People for TOWN AND COUNTY INNS LIMITED (06480339)
- Charges for TOWN AND COUNTY INNS LIMITED (06480339)
- Insolvency for TOWN AND COUNTY INNS LIMITED (06480339)
- More for TOWN AND COUNTY INNS LIMITED (06480339)
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) |
---|---|---|---|
09 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2016 | |
09 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2015 | |
24 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2014 | |
10 Jun 2014 | CH01 | Director's details changed for Mr Nicholas Martin House on 21 May 2014 | |
17 May 2013 | AD01 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 17 May 2013 | |
16 May 2013 | 4.70 | Declaration of solvency | |
16 May 2013 | 600 | Appointment of a voluntary liquidator | |
16 May 2013 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
25 Mar 2013 | AR01 |
Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-03-25
|
|
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2013 | CH01 | Director's details changed for Mr Nicholas Martin House on 1 January 2013 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
14 Sep 2011 | CH01 | Director's details changed for Mr Piers Benedict Adam on 12 September 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Mr Piers Benedict Adam on 12 September 2011 | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
15 Jul 2010 | TM01 | Termination of appointment of Guy Pelly as a director | |
15 Jul 2010 | SH06 |
Cancellation of shares. Statement of capital on 15 July 2010
|
|
15 Jul 2010 | SH03 | Purchase of own shares. | |
12 May 2010 | CH01 | Director's details changed for Mr Guy Stuart Ritchie on 20 April 2010 | |
21 Apr 2010 | RESOLUTIONS |
Resolutions
|