- Company Overview for KINGS ARMS FERNHURST LIMITED (08597934)
- Filing history for KINGS ARMS FERNHURST LIMITED (08597934)
- People for KINGS ARMS FERNHURST LIMITED (08597934)
- Insolvency for KINGS ARMS FERNHURST LIMITED (08597934)
- More for KINGS ARMS FERNHURST LIMITED (08597934)
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) |
---|---|---|---|
31 Jan 2025 | LIQ10 | Removal of liquidator by court order | |
10 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 4 January 2025 | |
17 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 January 2024 | |
11 Jan 2023 | AD01 | Registered office address changed from The Kings Arms Midhurst Road Fernhurst Haslemere Surrey GU27 3HA to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 11 January 2023 | |
11 Jan 2023 | LIQ02 | Statement of affairs | |
11 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
16 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
24 Sep 2020 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
26 Apr 2019 | AA01 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
06 Jun 2017 | TM01 | Termination of appointment of Sanjay Mahendranath Jha as a director on 6 June 2017 |