Advanced company searchLink opens in new window

INN ON THE GREEN (CUTNALL) LTD

Company number 06674613

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2015 AP01 Appointment of Mr Thomas William Smith as a director on 4 March 2015
22 Apr 2015 CH01 Director's details changed for Mr Dave Stone on 4 March 2015
04 Mar 2015 CH01 Director's details changed for Mr Thomas William Stone on 27 February 2015
04 Mar 2015 CH01 Director's details changed for Mr Dave Stone on 27 February 2015
04 Mar 2015 TM01 Termination of appointment of Christopher Derek Massey as a director on 27 February 2015
02 Mar 2015 AP01 Appointment of Mr Dave Stone as a director on 27 February 2015
27 Feb 2015 TM01 Termination of appointment of Joanne Massey as a director on 27 February 2015
10 Dec 2014 AD01 Registered office address changed from Ags Accountants Unit 1, Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH to Unit 8, Conyers Trading Estate Station Drive Lye Stourbridge West Midlands DY9 8ER on 10 December 2014
13 Oct 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Apr 2014 AP01 Appointment of Joanne Massey as a director
29 Nov 2013 CERTNM Company name changed petrofast LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
18 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
18 Sep 2013 AD01 Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB on 18 September 2013
20 May 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
01 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
18 May 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Oct 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
26 Nov 2008 225 Accounting reference date extended from 31/08/2009 to 31/12/2009