- Company Overview for KNOCKHOLT INNS LIMITED (08420173)
- Filing history for KNOCKHOLT INNS LIMITED (08420173)
- People for KNOCKHOLT INNS LIMITED (08420173)
- Insolvency for KNOCKHOLT INNS LIMITED (08420173)
- More for KNOCKHOLT INNS LIMITED (08420173)
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) |
---|---|---|---|
09 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2016 | |
16 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Nov 2015 | AD01 | Registered office address changed from Rose & Crown Otford Lane Halstead Kent TN14 7EA to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 11 November 2015 | |
02 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
19 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Aug 2015 | CERTNM |
Company name changed halstead pubs and restaurants LIMITED\certificate issued on 10/08/15
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
21 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
02 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
09 Apr 2013 | AP01 | Appointment of Mr Martin Cross as a director | |
27 Feb 2013 | TM01 | Termination of appointment of Laurence Adams as a director | |
26 Feb 2013 | NEWINC | Incorporation |