- Company Overview for THE THREE TUNS ASHWELL LTD (08615997)
- Filing history for THE THREE TUNS ASHWELL LTD (08615997)
- People for THE THREE TUNS ASHWELL LTD (08615997)
- Charges for THE THREE TUNS ASHWELL LTD (08615997)
- Insolvency for THE THREE TUNS ASHWELL LTD (08615997)
- More for THE THREE TUNS ASHWELL LTD (08615997)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2018 | |
08 Jun 2017 | AD01 | Registered office address changed from Bencroft Dassels Braughing Ware Herts SG11 2RW to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 8 June 2017 | |
07 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | CH01 | Director's details changed for Mr Timothy Raymond Lightfoot on 21 July 2015 | |
21 Jul 2015 | CH03 | Secretary's details changed for Mrs Laura Lightfoot on 21 July 2015 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
08 Oct 2013 | MR01 | Registration of charge 086159970001 | |
18 Jul 2013 | NEWINC |
Incorporation
|