HOLDINGS 4 PUBS LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 | Final Gazette dissolved following liquidation |
15/08/2515 August 2025 | Final Gazette dissolved following liquidation |
15/05/2515 May 2025 | Return of final meeting in a creditors' voluntary winding up |
19/03/2519 March 2025 | Liquidators' statement of receipts and payments to 2025-01-20 |
07/03/247 March 2024 | Liquidators' statement of receipts and payments to 2024-01-20 |
14/03/2314 March 2023 | Liquidators' statement of receipts and payments to 2023-01-20 |
31/01/2231 January 2022 | Appointment of a voluntary liquidator |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Resolutions |
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 |
31/01/2231 January 2022 | Statement of affairs |
19/11/2119 November 2021 | Compulsory strike-off action has been discontinued |
19/11/2119 November 2021 | Compulsory strike-off action has been discontinued |
18/11/2118 November 2021 | Termination of appointment of Vincent Lennon Mulhern as a director on 2021-08-01 |
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 |
18/11/2118 November 2021 | Confirmation statement made on 2021-08-08 with updates |
12/11/2112 November 2021 | Compulsory strike-off action has been suspended |
12/11/2112 November 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Appointment of David Slaughter as a director on 2021-06-30 |
28/05/2128 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
08/10/208 October 2020 | 31/08/19 UNAUDITED ABRIDGED |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/08/2018 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT LENNON MULHERN / 09/08/2019 |
18/08/2018 August 2020 | PSC'S CHANGE OF PARTICULARS / VINCENT LENNON MULHERN / 09/08/2019 |
06/06/206 June 2020 | DISS40 (DISS40(SOAD)) |
05/06/205 June 2020 | SECRETARY APPOINTED NICHOLAS HARRIS |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
20/11/1920 November 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/10/1929 October 2019 | FIRST GAZETTE |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
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 |
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 |
09/08/189 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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