The Stags Head (Warford) Ltd was registered on 22 July 2009, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed as A G Secretarial Limited, A G Secretarial Limited, Hobday, Laurence Michael, Inhoco Formations Limited for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
A G SECRETARIAL LIMITED | 22 July 2009 | 23 July 2009 | 1 |
HOBDAY, Laurence Michael | 23 July 2009 | 06 November 2009 | 1 |
INHOCO FORMATIONS LIMITED | 22 July 2009 | 23 July 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
A G SECRETARIAL LIMITED | 22 July 2009 | 23 July 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 March 2018 | |
LIQ13 - N/A | 05 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 01 February 2017 | |
AD01 - Change of registered office address | 11 December 2015 | |
RESOLUTIONS - N/A | 08 December 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 December 2015 | |
4.70 - N/A | 08 December 2015 | |
MR04 - N/A | 03 October 2015 | |
MR04 - N/A | 03 October 2015 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AD01 - Change of registered office address | 27 September 2013 | |
CH01 - Change of particulars for director | 27 September 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 01 August 2012 | |
AR01 - Annual Return | 08 September 2011 | |
TM01 - Termination of appointment of director | 07 September 2011 | |
TM01 - Termination of appointment of director | 07 September 2011 | |
TM01 - Termination of appointment of director | 07 September 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA01 - Change of accounting reference date | 12 July 2010 | |
RESOLUTIONS - N/A | 19 November 2009 | |
CC04 - Statement of companies objects | 19 November 2009 | |
SH01 - Return of Allotment of shares | 19 November 2009 | |
AP01 - Appointment of director | 19 November 2009 | |
TM01 - Termination of appointment of director | 19 November 2009 | |
395 - Particulars of a mortgage or charge | 11 September 2009 | |
288a - Notice of appointment of directors or secretaries | 21 August 2009 | |
395 - Particulars of a mortgage or charge | 19 August 2009 | |
288b - Notice of resignation of directors or secretaries | 06 August 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
287 - Change in situation or address of Registered Office | 05 August 2009 | |
288b - Notice of resignation of directors or secretaries | 05 August 2009 | |
288b - Notice of resignation of directors or secretaries | 05 August 2009 | |
NEWINC - New incorporation documents | 22 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 August 2009 | Fully Satisfied |
N/A |
Debenture | 17 August 2009 | Fully Satisfied |
N/A |