- Company Overview for SENTRY PUBS LTD (07814291)
- Filing history for SENTRY PUBS LTD (07814291)
- People for SENTRY PUBS LTD (07814291)
- Insolvency for SENTRY PUBS LTD (07814291)
- More for SENTRY PUBS LTD (07814291)
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) |
---|---|---|---|
03 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2016 | |
24 Feb 2015 | AD01 | Registered office address changed from Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL England to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 24 February 2015 | |
16 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
16 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2014 | AD01 | Registered office address changed from Parkins Chartered Accountants Room 7, Hellaby Business Centre Bramley Way Hellaby Rotherham S66 8QB to Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 11 November 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Kelly Louise Proctor as a director on 19 August 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Jul 2014 | AP01 | Appointment of Mrs Kelly Louise Proctor as a director on 15 July 2014 | |
01 Jul 2014 | TM01 | Termination of appointment of Clive Davison as a director | |
01 Jul 2014 | AP01 | Appointment of Mr David Andrew Morris as a director | |
11 Dec 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Clive Davison on 1 November 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
26 Mar 2012 | AD01 | Registered office address changed from Pkn Parkins 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN United Kingdom on 26 March 2012 | |
09 Jan 2012 | AD01 | Registered office address changed from the Fairways Bawtry Road, Brinsworth Rotherham South Yorkshire S60 5NU United Kingdom on 9 January 2012 | |
18 Oct 2011 | NEWINC |
Incorporation
|