Advanced company searchLink opens in new window

THE DORALLT INN LTD

Company number 08023174

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2017 AD01 Registered office address changed from The Dorallt Inn Henllys Cwmbran Gwent NP44 6HX to 6 New Street Pontnewydd Henllys Cwmbran NP44 1EE on 14 November 2017
02 Nov 2017 MR04 Satisfaction of charge 1 in full
06 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 40,000
29 Mar 2016 AA Micro company accounts made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 40,000
30 Mar 2015 AA Micro company accounts made up to 30 June 2014
29 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
06 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
24 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
19 Jul 2012 AD01 Registered office address changed from 1 Bluebell Court Ty Canol Cwmbran Gwent NP44 6JN United Kingdom on 19 July 2012
11 Jul 2012 AA01 Current accounting period extended from 30 April 2013 to 30 June 2013
11 Jul 2012 AP01 Appointment of Mr Clive Brook Perry as a director
05 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
24 May 2012 TM01 Termination of appointment of Clive Perry as a director
10 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted