- Company Overview for EMBANKMENT INNS LIMITED (08182686)
- Filing history for EMBANKMENT INNS LIMITED (08182686)
- People for EMBANKMENT INNS LIMITED (08182686)
- Insolvency for EMBANKMENT INNS LIMITED (08182686)
- More for EMBANKMENT INNS LIMITED (08182686)
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) |
---|---|---|---|
07 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Feb 2014 | AD01 | Registered office address changed from C/O Wychbury Greaves Tower S Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN England on 11 February 2014 | |
10 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2013 | AD01 | Registered office address changed from 951 Abbeydale Road Sheffield S7 2QD United Kingdom on 30 October 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
17 Jul 2013 | TM01 | Termination of appointment of Simon Argall as a director | |
24 May 2013 | CH01 | Director's details changed for David Michael Linell on 1 September 2012 | |
14 Jan 2013 | AD01 | Registered office address changed from 2 Woodseats Close Sheffield S8 0TB United Kingdom on 14 January 2013 | |
21 Dec 2012 | CERTNM |
Company name changed anglo taverns LIMITED\certificate issued on 21/12/12
|
|
11 Dec 2012 | CONNOT | Change of name notice | |
09 Nov 2012 | AP01 | Appointment of Mr Simon Neil Argall as a director | |
16 Aug 2012 | NEWINC | Incorporation |