- Company Overview for HASLEMERE INNS LIMITED (09401838)
- Filing history for HASLEMERE INNS LIMITED (09401838)
- People for HASLEMERE INNS LIMITED (09401838)
- Insolvency for HASLEMERE INNS LIMITED (09401838)
- More for HASLEMERE INNS LIMITED (09401838)
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) |
---|---|---|---|
27 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2016 | 4.20 |
Statement of affairs
|
|
11 Feb 2016 | AD01 | Registered office address changed from St Peters House 55 Copthall Lane Chalfont St. Peter Gerrards Cross SL9 0DQ United Kingdom to 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF on 11 February 2016 | |
05 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 May 2015 | TM01 | Termination of appointment of Myles Haydon Maurice Gilbert as a director on 30 April 2015 | |
06 May 2015 | AP01 | Appointment of Mr Nigel Richard Farnfield as a director on 29 April 2015 | |
05 Feb 2015 | AP01 | Appointment of Mr Myles Haydon Maurice Gilbert as a director on 4 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Nigel Richard Farnfield as a director on 4 February 2015 | |
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|