KENT PUBS LIMITED

Company Documents

DateDescription
26/07/1926 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/04/1926 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

04/04/184 April 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 24/02/2018:LIQ. CASE NO.1

View Document

22/03/1722 March 2017 INSOLVENCY:RE PROGRESS REPORT 25/02/2016-24/02/2017

View Document

27/04/1627 April 2016 INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 24/02/2016

View Document

14/04/1514 April 2015 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 24/02/2015

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM THE OFFICE SUITE THE HAWKENBURY INN HAWKENBURY ROAD, HAWKENBURY TONBRIDGE KENT TN12 0DZ UNITED KINGDOM

View Document

04/03/144 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

18/04/1318 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

23/01/1323 January 2013 ORDER OF COURT TO WIND UP

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/06/1230 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/09/107 September 2010 DISS40 (DISS40(SOAD))

View Document

06/09/106 September 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

10/10/0910 October 2009 PREVEXT FROM 31/05/2009 TO 30/09/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 SECRETARY APPOINTED MRS LESLEY ANN SPARKES

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM KANTARA HOUSE HEADCORN ROAD SUTTON VALENCE KENT ME17 3EL UNITED KINGDOM

View Document

30/05/0830 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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