- Company Overview for THE BLACKSMITHS ARMS ASHFORD LIMITED (07325199)
- Filing history for THE BLACKSMITHS ARMS ASHFORD LIMITED (07325199)
- People for THE BLACKSMITHS ARMS ASHFORD LIMITED (07325199)
- Insolvency for THE BLACKSMITHS ARMS ASHFORD LIMITED (07325199)
- More for THE BLACKSMITHS ARMS ASHFORD LIMITED (07325199)
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) |
---|---|---|---|
21 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2014 | |
30 Oct 2013 | AD01 | Registered office address changed from C/O Taxassist Accountants Unit 4 New Luckhurst Farm Bethersden Road Smarden Ashford Kent TN27 8QT United Kingdom on 30 October 2013 | |
29 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
29 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
02 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Sep 2011 | AP01 | Appointment of Mr Geoffery Paul Withers Green as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Philip Warne as a director | |
26 Jul 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
12 Apr 2011 | AP01 | Appointment of Mr Geoffery Paul Withers-Green as a director | |
10 Feb 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 | |
10 Feb 2011 | AD01 | Registered office address changed from the Ferry Inn Stone in Oxney Stone Tenterden Kent TN30 7JY England on 10 February 2011 | |
08 Feb 2011 | TM01 | Termination of appointment of Paul Withers Green as a director | |
04 Feb 2011 | AP01 | Appointment of Mr Paul Withers Green as a director | |
29 Jan 2011 | AP01 | Appointment of Mr Philip Warne as a director | |
28 Jan 2011 | AD01 | Registered office address changed from Sportsman Farm St. Michaels Tenterden Kent TN30 6SY on 28 January 2011 | |
14 Dec 2010 | TM01 | Termination of appointment of Warne Philip as a director | |
26 Jul 2010 | NEWINC |
Incorporation
|