- Company Overview for HOLDINGS 4 PUBS LIMITED (11509427)
- Filing history for HOLDINGS 4 PUBS LIMITED (11509427)
- People for HOLDINGS 4 PUBS LIMITED (11509427)
- Insolvency for HOLDINGS 4 PUBS LIMITED (11509427)
- More for HOLDINGS 4 PUBS LIMITED (11509427)
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) |
---|---|---|---|
07 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2024 | |
14 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2023 | |
31 Jan 2022 | AD01 | Registered office address changed from 81 Clayton Road Hook Chessington Surrey KT9 1NQ England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 31 January 2022 | |
31 Jan 2022 | LIQ02 | Statement of affairs | |
31 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2021 | AD01 | Registered office address changed from The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England to 81 Clayton Road Hook Chessington Surrey KT9 1NQ on 18 November 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
18 Nov 2021 | TM01 | Termination of appointment of Vincent Lennon Mulhern as a director on 1 August 2021 | |
12 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AP01 | Appointment of David Slaughter as a director on 30 June 2021 | |
28 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
08 Oct 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
24 Sep 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
18 Aug 2020 | PSC04 | Change of details for Vincent Lennon Mulhern as a person with significant control on 9 August 2019 | |
18 Aug 2020 | CH01 | Director's details changed for Mr Vincent Lennon Mulhern on 9 August 2019 | |
06 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2020 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
05 Jun 2020 | AP03 | Appointment of Nicholas Harris as a secretary on 1 June 2020 | |
20 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2019 | AD01 | Registered office address changed from Bushwoods Accountants Tednambury Farm, Tednambury Bishop's Stortford Hertfordshire CM23 4BD United Kingdom to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD on 20 August 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from Bushwoods Accountants Tednambury Farm, Tednambury Bishop's Stortford Hertfordshire CM23 4DB United Kingdom to Bushwoods Accountants Tednambury Farm, Tednambury Bishop's Stortford Hertfordshire CM23 4BD on 24 January 2019 |