Advanced company searchLink opens in new window

SUTTON GREEN INNS LIMITED

Company number 09927989

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jan 2023 AD01 Registered office address changed from St Peters House, 55 Copthall Lane Chalfont St. Peter Gerrards Cross SL9 0DQ United Kingdom to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 27 January 2023
27 Jan 2023 LIQ02 Statement of affairs
27 Jan 2023 600 Appointment of a voluntary liquidator
27 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-19
10 Oct 2022 AA Micro company accounts made up to 31 December 2021
28 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2021 AA Micro company accounts made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 Feb 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Sep 2019 TM01 Termination of appointment of David Anthony Hall as a director on 10 September 2019
10 Sep 2019 PSC07 Cessation of David Hall as a person with significant control on 10 September 2019
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2019 CS01 Confirmation statement made on 22 December 2018 with updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 September 2018
  • GBP 200
10 Jan 2019 AP01 Appointment of Mr Nigel Richard Farnfield as a director on 4 September 2018
10 Jan 2019 PSC01 Notification of Nigel Richard Farnfield as a person with significant control on 4 September 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017