- Company Overview for HANDMADE PUBS LIMITED (07132036)
- Filing history for HANDMADE PUBS LIMITED (07132036)
- People for HANDMADE PUBS LIMITED (07132036)
- Insolvency for HANDMADE PUBS LIMITED (07132036)
- More for HANDMADE PUBS LIMITED (07132036)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2016 | |
18 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2015 | |
06 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2014 | |
27 Jan 2015 | AD01 | Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 27 January 2015 | |
05 Jan 2014 | AD01 | Registered office address changed from the Fox 28 -30 Paul Street Shoreditch London EC2A 4LB England on 5 January 2014 | |
02 Jan 2014 | 4.70 | Declaration of solvency | |
02 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2013 | AR01 |
Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-03-08
|
|
11 Feb 2013 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
29 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2012 | SH02 |
Statement of capital on 17 October 2011
|
|
27 Apr 2012 | SH02 |
Statement of capital on 25 July 2011
|
|
27 Apr 2012 | SH02 |
Statement of capital on 14 June 2011
|
|
21 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 3 April 2011 | |
14 Dec 2011 | AD01 | Registered office address changed from Elliotts Shah 2Nd Floor, York House 23 Kingsway London WC2B 6UJ United Kingdom on 14 December 2011 |