- Company Overview for WILD BOAR HOTEL LIMITED (05584829)
- Filing history for WILD BOAR HOTEL LIMITED (05584829)
- People for WILD BOAR HOTEL LIMITED (05584829)
- Charges for WILD BOAR HOTEL LIMITED (05584829)
- Insolvency for WILD BOAR HOTEL LIMITED (05584829)
- Registers for WILD BOAR HOTEL LIMITED (05584829)
- More for WILD BOAR HOTEL LIMITED (05584829)
| 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) |
|---|---|---|---|
| 14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 27 Feb 2024 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
| 19 Nov 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
| 16 Oct 2023 | AA01 | Previous accounting period extended from 2 February 2023 to 28 February 2023 | |
| 30 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 28 Sep 2023 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
| 28 Sep 2023 | AD01 | Registered office address changed from 5 Mortimer Street Birkenhead CH41 5EU England to 9 Bridge Street Neston CH64 9UH on 28 September 2023 | |
| 28 Sep 2023 | EH03 | Elect to keep the secretaries register information on the public register | |
| 28 Sep 2023 | PSC01 | Notification of Paul Andrew Doughty as a person with significant control on 28 September 2023 | |
| 28 Sep 2023 | TM01 | Termination of appointment of Andy George Hibble as a director on 1 January 2023 | |
| 28 Sep 2023 | PSC07 | Cessation of Andy George Hibble as a person with significant control on 1 January 2023 | |
| 26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 28 Apr 2023 | AA | Unaudited abridged accounts made up to 2 February 2022 | |
| 02 Feb 2023 | AA01 | Current accounting period shortened from 3 February 2022 to 2 February 2022 | |
| 17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Jul 2022 | AD01 | Registered office address changed from 148 Bury New Road Whitefield Manchester M45 6AD England to 5 Mortimer Street Birkenhead CH41 5EU on 7 July 2022 | |
| 03 Feb 2022 | AA | Unaudited abridged accounts made up to 3 February 2021 | |
| 13 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
| 07 Oct 2021 | AP01 | Appointment of Mr Paul Andrew Doughty as a director on 7 October 2021 | |
| 08 Apr 2021 | AA | Unaudited abridged accounts made up to 3 February 2020 | |
| 04 Feb 2021 | AA01 | Current accounting period shortened from 4 February 2020 to 3 February 2020 | |
| 04 Dec 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates |