- Company Overview for THE PILOT BOAT INN LIMITED (08939180)
- Filing history for THE PILOT BOAT INN LIMITED (08939180)
- People for THE PILOT BOAT INN LIMITED (08939180)
- Insolvency for THE PILOT BOAT INN LIMITED (08939180)
- More for THE PILOT BOAT INN LIMITED (08939180)
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) |
---|---|---|---|
27 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2020 | |
14 Jun 2019 | AD01 | Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 14 June 2019 | |
17 May 2019 | LIQ02 | Statement of affairs | |
17 May 2019 | 600 | Appointment of a voluntary liquidator | |
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Mar 2019 | DS01 | Application to strike the company off the register | |
20 Mar 2019 | CH01 | Director's details changed for Miss Lia Wyn Jones on 20 March 2019 | |
20 Mar 2019 | PSC04 | Change of details for Miss Lia Wyn Jones as a person with significant control on 20 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from Laud Meredith & Co 92 - 94 High Street Porthmadog Gwynedd LL49 9NW to 6-8 Freeman Street Grimsby DN32 7AA on 20 March 2019 | |
19 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
31 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
13 Aug 2014 | CH01 | Director's details changed for Miss Lia Wyn Jones on 8 April 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Miss Lia Jones on 8 April 2014 | |
14 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-14
|