- Company Overview for FINCH HATTON ARMS LTD (07265889)
- Filing history for FINCH HATTON ARMS LTD (07265889)
- People for FINCH HATTON ARMS LTD (07265889)
- Charges for FINCH HATTON ARMS LTD (07265889)
- More for FINCH HATTON ARMS LTD (07265889)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
02 Sep 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
24 Jul 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
|
|
13 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
11 Jul 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
05 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Feb 2012 | AD01 | Registered office address changed from Melbourne Holdings Ltd Station Road Heckington Sleaford Lincolnshire NG34 9NF on 28 February 2012 | |
28 Feb 2012 | TM01 | Termination of appointment of John Priestley as a director | |
13 Feb 2012 | AP01 | Appointment of Mr John Gerrard Lindley Hilton as a director | |
01 Dec 2011 | TM02 | Termination of appointment of John Drury as a secretary | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
27 May 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
05 Oct 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 December 2010 | |
16 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 May 2010 | NEWINC |
Incorporation
|