Advanced company searchLink opens in new window

THE PILOT BOAT INN LIMITED

Company number 08939180

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-29
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted