Advanced company searchLink opens in new window

SUN INN LEINTWARDINE LIMITED

Company number 07128326

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
10 Jun 2014 TM01 Termination of appointment of Gary Seymour as a director
19 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
23 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
12 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
04 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
27 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
28 Sep 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 May 2011
16 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Mrs Susan Mary Davies on 15 June 2010
04 Jun 2010 AP01 Appointment of Mr Gary Seymour as a director
24 May 2010 CH01 Director's details changed
24 May 2010 AA01 Current accounting period extended from 31 January 2011 to 30 June 2011
24 May 2010 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 100
24 May 2010 AP01 Appointment of Mrs Susan Mary Davies as a director
24 May 2010 AP01 Appointment of Mr Nicholas Edward James Davis as a director
30 Apr 2010 AD01 Registered office address changed from 4 the Business Quarter Eco Park Road Ludlow Salop SY8 1FD United Kingdom on 30 April 2010
19 Jan 2010 TM01 Termination of appointment of Barbara Kahan as a director
18 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)