Advanced company searchLink opens in new window

THE BLACKSMITHS ARMS ASHFORD LIMITED

Company number 07325199

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
05 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 10
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
  • MODEL ARTICLES ‐ Model articles adopted