- Company Overview for SUMMERHILL INNS LIMITED (NI043131)
- Filing history for SUMMERHILL INNS LIMITED (NI043131)
- People for SUMMERHILL INNS LIMITED (NI043131)
- Charges for SUMMERHILL INNS LIMITED (NI043131)
- More for SUMMERHILL INNS LIMITED (NI043131)
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) |
---|---|---|---|
28 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2011 | TM01 | Termination of appointment of John Patrick Hughes as a director on 1 September 2011 | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 May 2011 | AR01 |
Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-05-27
|
|
08 Mar 2011 | AA | Accounts for a dormant company made up to 31 March 2009 | |
02 Mar 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2003 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2004 | |
19 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2005 | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2006 | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Feb 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
21 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
21 May 2010 | AD01 | Registered office address changed from 29 Straidhavern Road Nutts Corner Crumlin Co Antrim BT29 4SN on 21 May 2010 | |
21 May 2010 | CH03 | Secretary's details changed for Perpetua Hughes on 12 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Perpetua Hughes on 12 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Anne Hughes on 12 May 2010 | |
16 Aug 2009 | 371A(NI) | 09/05/09 annual return form | |
16 Aug 2009 | 371A(NI) | 09/05/07 annual return form | |
16 Aug 2009 | 371A(NI) | 09/05/08 annual return form |