Advanced company searchLink opens in new window

HOLDINGS 4 PUBS LIMITED

Company number 11509427

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-21
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