- Company Overview for THE HORSESHOES (INNBRITAIN) LTD (10173805)
- Filing history for THE HORSESHOES (INNBRITAIN) LTD (10173805)
- People for THE HORSESHOES (INNBRITAIN) LTD (10173805)
- Insolvency for THE HORSESHOES (INNBRITAIN) LTD (10173805)
- More for THE HORSESHOES (INNBRITAIN) LTD (10173805)
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) |
---|---|---|---|
12 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Aug 2017 | AD01 | Registered office address changed from The Mansley Business Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ England to 1 Kings Avenue Winchmore Hill London N21 3NA on 23 August 2017 | |
16 Aug 2017 | LIQ02 | Statement of affairs | |
16 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2017 | AD01 | Registered office address changed from 15 Marsh Lane Stratford-upon-Avon CV37 0RY England to The Mansley Business Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ on 19 June 2017 | |
24 May 2017 | AD01 | Registered office address changed from The Three Horseshoes Alcester Road Wixford Alcester Warks B49 6DG England to 15 Marsh Lane Stratford-upon-Avon CV37 0RY on 24 May 2017 | |
16 May 2017 | AP01 | Appointment of Mr Graham Price as a director on 21 November 2016 | |
03 Nov 2016 | AP01 | Appointment of Miss Emmanuel Neyret as a director on 1 November 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Henry Jason Tudor as a director on 1 November 2016 | |
11 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-11
|