- Company Overview for FUNKY INNS LIMITED (08390434)
- Filing history for FUNKY INNS LIMITED (08390434)
- People for FUNKY INNS LIMITED (08390434)
- Insolvency for FUNKY INNS LIMITED (08390434)
- More for FUNKY INNS LIMITED (08390434)
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) |
---|---|---|---|
20 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Sep 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Sep 2017 | LIQ02 | Statement of affairs | |
25 Aug 2017 | AD01 | Registered office address changed from 56-58 Warwick Road Kenilworth Warwickshire CV8 1HH to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 25 August 2017 | |
22 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | AD02 | Register inspection address has been changed from Nutwood Windmill Lane Dorridge Solihull West Midlands B93 8PZ England to 56-58 56-58 Warwick Road Kenilworth Warwickshire CV8 1HH | |
03 May 2016 | AD03 | Register(s) moved to registered inspection location Nutwood Windmill Lane Dorridge Solihull West Midlands B93 8PZ | |
03 May 2016 | CH01 | Director's details changed for Mrs Tanya Hobday on 1 January 2016 | |
03 May 2016 | CH01 | Director's details changed for Mr Adrian Louis Hobday on 1 January 2016 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2016 | TM01 | Termination of appointment of James Anthony Feeney as a director on 1 June 2015 | |
29 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Feb 2015 | AP01 | Appointment of Mrs Tanya Hobday as a director on 27 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
20 Jan 2015 | AD01 | Registered office address changed from , 116 Maypole Road, Taplow, Maidenhead, Berkshire, SL6 0NF to 56-58 Warwick Road Kenilworth Warwickshire CV8 1HH on 20 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr Adrian Louis Hobday as a director on 19 January 2015 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |