PASH INNS LIMITED

The Clockhouse 140 London Road, Guildford, GU1 1UW, Surrey
StatusDISSOLVED
Company No.06309219
CategoryPrivate Limited Company
Incorporated11 Jul 2007
Age16 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution20 Oct 2012
Years11 years, 6 months, 29 days

SUMMARY

PASH INNS LIMITED is an dissolved private limited company with number 06309219. It was incorporated 16 years, 10 months, 7 days ago, on 11 July 2007 and it was dissolved 11 years, 6 months, 29 days ago, on 20 October 2012. The company address is The Clockhouse 140 London Road, Guildford, GU1 1UW, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 20 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 20 Jul 2012

Action Date: 18 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2012-07-18

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Jun 2012

Action Date: 24 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-05-24

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Jan 2012

Action Date: 24 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-11-24

Documents

View document PDF

Liquidation in administration extension of period

Date: 09 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 25 Jul 2011

Action Date: 20 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-07-20

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 06 Apr 2011

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 01 Feb 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-31

Old address: Farren House Farren Court the Street Cowfold West Sussex RH13 8BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Alb Secretarial Limited

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Wright

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Susan Purkis

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Helen Simone Wright

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Andrew Robert Purkis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 28/10/2008 from kenilworth hambledon road denmead waterlooville hampshire PO7 6NU united kingdom

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed alb secretarial LIMITED

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 12/08/2008 from chequers hotel old rectory lane pulborough west sussex RH20 1AD

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / andrew purkis / 10/06/2008 / HouseName/Number was: , now: chequers hotel; Street was: highdown hotel, now: old rectory lane; Area was: littlehampton road goring by sea, now: ; Post Town was: worthing, now: pulborough; Region was: sussex, now: west sussex; Post Code was: BN12 6PF, now: RH20 1AD

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / susan purkis / 10/06/2008 / HouseName/Number was: , now: chequers hotel; Street was: mansion house highdown towers, now: old rectory lane; Area was: highdown hotel littlehampton road, now: ; Post Town was: gorking by sea worthing, now: pulborough; Post Code was: BN12 6PF, now: RH20 1AD

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary steven noonan

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 17/06/2008 from 66 greenacres shoreham by sea west sussex BN43 5WY

Documents

View document PDF

Legacy

Date: 10 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 07/02/08 from: highdown hotel & restaurant littlehampton road gorking by sea worthing west sussex BN12 6PF

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 20/01/08--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 21/01/08 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hajco 349 LIMITED\certificate issued on 17/01/08

Documents

View document PDF

Incorporation company

Date: 11 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GODREVY CONSULTING LIMITED

13 OLD CROSS TREE WAY,ALDERSHOT,GU12 6HT

Number:07757609
Status:ACTIVE
Category:Private Limited Company

LWY-A1 LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11317858
Status:ACTIVE
Category:Private Limited Company

RAPPORT RESIDENTIAL LTD

46 PENTLAND DRIVE,EDINBURGH,EH10 6PX

Number:SC464002
Status:ACTIVE
Category:Private Limited Company

RESOURCE R6 LIMITED

C/O RESOURCE,WENTLOOG,CF3 2ER

Number:10594545
Status:ACTIVE
Category:Private Limited Company

ROSALIE AO LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10131680
Status:LIQUIDATION
Category:Private Limited Company

STRATEC BIOMEDICAL UK LIMITED

CENTRUM POINT THIRD AVENUE,BURTON-ON-TRENT,DE14 2WD

Number:02291703
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source