Advanced company searchLink opens in new window

THE BUSH INN (NARBERTH) LIMITED

Company number 07615142

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2020 DS01 Application to strike the company off the register
05 Oct 2020 AA Micro company accounts made up to 31 May 2020
05 Oct 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 May 2020
27 Aug 2020 CH01 Director's details changed for Ann Caroline Debanks on 21 August 2020
21 Aug 2020 AD01 Registered office address changed from 44 Chatsworth Gardens London W3 9LW England to 44 Chatsworth Gardens London W3 9LW on 21 August 2020
21 Aug 2020 AD01 Registered office address changed from The Bush Inn Robeston Wathen Narberth Pembrokeshire SA67 8EP to 44 Chatsworth Gardens London W3 9LW on 21 August 2020
21 Aug 2020 PSC04 Change of details for Mrs Ann Caroline De Banks as a person with significant control on 29 October 2019
21 Aug 2020 CH01 Director's details changed for Ann Caroline Debanks on 29 October 2019
17 Feb 2020 AA Micro company accounts made up to 31 July 2019
22 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
21 May 2019 PSC01 Notification of Judith Mary Donnelly as a person with significant control on 3 August 2018
21 May 2019 PSC07 Cessation of Kevin John De Banks as a person with significant control on 3 August 2018
21 May 2019 PSC01 Notification of John Barry Donnelly as a person with significant control on 3 August 2018
04 Apr 2019 MR04 Satisfaction of charge 076151420001 in full
23 Jan 2019 AA Micro company accounts made up to 31 July 2018
09 Oct 2018 TM01 Termination of appointment of Kevin John De Banks as a director on 3 August 2018
09 Oct 2018 CH01 Director's details changed for John Barry Donnelly on 1 August 2018
09 Oct 2018 CH01 Director's details changed for John Barry Donnelly on 1 August 2018
09 Oct 2018 CH01 Director's details changed for Judith Mary Donnelly on 1 August 2018
09 Oct 2018 CH01 Director's details changed for Judith Mary Donnelly on 1 August 2018
24 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
16 May 2018 AA Micro company accounts made up to 31 July 2017
28 Feb 2018 MR01 Registration of charge 076151420001, created on 27 February 2018