- Company Overview for THE REAL FIRE PUB COMPANY LTD (07125959)
- Filing history for THE REAL FIRE PUB COMPANY LTD (07125959)
- People for THE REAL FIRE PUB COMPANY LTD (07125959)
- Insolvency for THE REAL FIRE PUB COMPANY LTD (07125959)
- More for THE REAL FIRE PUB COMPANY LTD (07125959)
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) |
---|---|---|---|
19 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2015 | |
16 Apr 2015 | 1.4 | Notice of completion of voluntary arrangement | |
01 Jul 2014 | AD01 | Registered office address changed from Kings Arms the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AF on 1 July 2014 | |
01 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
01 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 February 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | CH01 | Director's details changed for Ms Lucinda Emma Hawkins Byass on 13 January 2014 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
22 Feb 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Lucinda Emma Hawkins Byass on 11 March 2010 | |
04 Feb 2010 | AD01 | Registered office address changed from 15 Gervaise Close Slough SL1 5NQ United Kingdom on 4 February 2010 | |
04 Feb 2010 | TM01 | Termination of appointment of Colin Bunce as a director |