Driffield Inn Focus LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 6, 2006)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
HOOTERS INN FOCUS LIMITED
Company type Private Limited Company , Liquidation Company Number 04489816 Record last updated Sunday, April 19, 2015 10:17:26 PM UTC Official Address C/o Silke Co Ltd Silver House Street Doncaster Dn11hl Wheatley There are 2 companies registered at this street
Locality Wheatley Region England Postal Code DN11HL Sector Bars
Visits DRIFFIELD INN FOCUS LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-9 2024-10 2025-2 2025-3 0 1 2 3 Document Type Publication date Download link Registry Jun 23, 2011 Second notification of strike-off action in london gazette Registry Mar 23, 2011 Return of final meeting in a creditors' voluntary winding-up Registry Jun 24, 2010 Change of registered office address Registry Jun 22, 2010 Notice of appointment of liquidator in a voluntary winding up Registry Jun 22, 2010 Statement of company's affairs Registry Jun 22, 2010 Extraordinary resolution in creditors, voluntary liquidation Registry May 7, 2010 Appointment of a man as Director Registry May 7, 2010 Resignation of one Director Financials Apr 30, 2010 Annual accounts Registry Aug 6, 2009 Annual return Registry Aug 1, 2009 Appointment of a man as Director Financials May 29, 2009 Annual accounts Registry Jan 6, 2009 Annual return Financials Jun 2, 2008 Annual accounts Registry Oct 10, 2007 Annual return Financials Jun 7, 2007 Annual accounts Registry Dec 20, 2006 Notice of change of directors or secretaries or in their particulars Registry Jul 19, 2006 Annual return Registry Jul 18, 2006 Notice of change of directors or secretaries or in their particulars Registry Jun 30, 2006 Company name change Registry Jun 30, 2006 Change of name certificate Financials Jun 6, 2006 Annual accounts Registry Jul 19, 2005 Annual return Financials Jun 7, 2005 Annual accounts Financials Feb 21, 2005 Annual accounts 4489... Registry Jul 30, 2004 Annual return Registry Jul 30, 2004 Notice of change of directors or secretaries or in their particulars Registry Jul 30, 2004 Resignation of a secretary Registry Jul 30, 2004 Appointment of a secretary Registry Jul 30, 2004 Director's particulars changed Registry Jul 20, 2004 Particulars of a mortgage or charge Registry May 19, 2004 Change in situation or address of registered office Registry Oct 13, 2003 Change in situation or address of registered office 4489... Registry Aug 1, 2003 Appointment of a man as Secretary and Accountant Registry Jul 31, 2003 Resignation of one Secretary (a woman) Registry Jul 21, 2003 Annual return Registry Jul 25, 2002 Appointment of a director Registry Jul 25, 2002 Change in situation or address of registered office Registry Jul 25, 2002 Resignation of a secretary Registry Jul 25, 2002 Resignation of a director Registry Jul 25, 2002 Appointment of a secretary Registry Jul 24, 2002 Two appointments: a man and a woman Registry Jul 18, 2002 Two appointments: 2 companies