HOLDINGS 4 PUBS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Final Gazette dissolved following liquidation

View Document

15/08/2515 August 2025 Final Gazette dissolved following liquidation

View Document

15/05/2515 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-20

View Document

07/03/247 March 2024 Liquidators' statement of receipts and payments to 2024-01-20

View Document

14/03/2314 March 2023 Liquidators' statement of receipts and payments to 2023-01-20

View Document

31/01/2231 January 2022 Appointment of a voluntary liquidator

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 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 2022-01-31

View Document

31/01/2231 January 2022 Statement of affairs

View Document

19/11/2119 November 2021 Compulsory strike-off action has been discontinued

View Document

19/11/2119 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Termination of appointment of Vincent Lennon Mulhern as a director on 2021-08-01

View Document

18/11/2118 November 2021 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 2021-11-18

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-08-08 with updates

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Appointment of David Slaughter as a director on 2021-06-30

View Document

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

08/10/208 October 2020 31/08/19 UNAUDITED ABRIDGED

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT LENNON MULHERN / 09/08/2019

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / VINCENT LENNON MULHERN / 09/08/2019

View Document

06/06/206 June 2020 DISS40 (DISS40(SOAD))

View Document

05/06/205 June 2020 SECRETARY APPOINTED NICHOLAS HARRIS

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

20/11/1920 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM BUSHWOODS ACCOUNTANTS TEDNAMBURY FARM, TEDNAMBURY BISHOP'S STORTFORD HERTFORDSHIRE CM23 4BD UNITED KINGDOM

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM BUSHWOODS ACCOUNTANTS TEDNAMBURY FARM, TEDNAMBURY BISHOP'S STORTFORD HERTFORDSHIRE CM23 4DB UNITED KINGDOM

View Document

09/08/189 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company