- Company Overview for ABRIDGE TAVERNS LIMITED (07259177)
- Filing history for ABRIDGE TAVERNS LIMITED (07259177)
- People for ABRIDGE TAVERNS LIMITED (07259177)
- Insolvency for ABRIDGE TAVERNS LIMITED (07259177)
- More for ABRIDGE TAVERNS LIMITED (07259177)
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) |
---|---|---|---|
09 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2014 | |
13 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2013 | |
16 Aug 2012 | AD01 | Registered office address changed from Lawford House Albert Place London N3 1QA on 16 August 2012 | |
31 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
31 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2011 | AR01 |
Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-06-07
|
|
26 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 19 May 2010
|
|
13 Sep 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
13 Sep 2010 | AD01 | Registered office address changed from 1 Market Place Abridge Romford Essex RM4 1UA on 13 September 2010 | |
09 Jun 2010 | AP01 | Appointment of Siobhain Natalie Michelle Andrews as a director | |
09 Jun 2010 | AP01 | Appointment of George Andrews as a director | |
09 Jun 2010 | AD01 | Registered office address changed from the Blue Bridge 1 Bridge Street Writtle Chelmsford Essex CM1 3EY United Kingdom on 9 June 2010 | |
09 Jun 2010 | TM01 | Termination of appointment of Joanna Saban as a director | |
19 May 2010 | NEWINC |
Incorporation
|