- Company Overview for HERTFORD PUBS LIMITED (07192681)
- Filing history for HERTFORD PUBS LIMITED (07192681)
- People for HERTFORD PUBS LIMITED (07192681)
- Charges for HERTFORD PUBS LIMITED (07192681)
- More for HERTFORD PUBS LIMITED (07192681)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2022 | DS01 | Application to strike the company off the register | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
03 Feb 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
16 Dec 2021 | AA01 | Previous accounting period extended from 30 April 2021 to 30 September 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from 40 London Road Hertford Heath Hertford Herts SG13 7PW to 1 Marlin End Berkhamsted HP4 3GB on 2 June 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
29 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
26 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Ms Tracy Anne Sanders on 18 January 2018 | |
28 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
09 Dec 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
18 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
17 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
11 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
18 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Paul David Barham as a director on 15 August 2016 | |
15 Aug 2016 | AP01 | Appointment of Mrs Tracy Anne Sanders as a director on 15 August 2016 | |
15 Aug 2016 | AP01 | Appointment of Mr Charles Morgan as a director on 15 August 2016 | |
15 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 10 August 2016
|
|
11 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
02 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 |