Advanced company searchLink opens in new window

CROCKETTS PUB AND KITCHEN LIMITED

Company number 06374862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2011 DS01 Application to strike the company off the register
06 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
06 Oct 2010 CH01 Director's details changed for Mr Simon John Mcnally on 18 September 2010
06 Oct 2010 CH03 Secretary's details changed for Mr Simon John Mcnally on 18 September 2010
13 Sep 2010 AA Accounts for a dormant company made up to 30 September 2009
23 Sep 2009 363a Return made up to 18/09/09; full list of members
23 Sep 2009 288c Director and Secretary's Change of Particulars / simon mcnally / 02/06/2008 / HouseName/Number was: , now: glen moar house; Street was: glenmoar house, now: sulby glen; Area was: sulby glen, sulby, now: ; Post Town was: ramsey, now: sulby; Region was: isle of man, now: ; Country was: , now: isle of man; Occupation was: solictor, now: solicitor
20 Aug 2009 AA Accounts made up to 30 September 2008
25 Sep 2008 363a Return made up to 18/09/08; full list of members
24 Sep 2008 288c Director and Secretary's Change of Particulars / simon mcnally / 18/09/2007 / HouseName/Number was: , now: glen moar house; Street was: glenmoar house, now: sulby glen; Area was: sulby glen, sulby, now: ; Post Town was: ramsey, now: sulby; Occupation was: solicitor, now: solictor
19 Jun 2008 287 Registered office changed on 19/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN
18 Sep 2007 NEWINC Incorporation