Advanced company searchLink opens in new window

THE IRONBRIDGE PUB COMPANY LIMITED

Company number 09598195

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2017 AD01 Registered office address changed from Tontine Hotel Tontine Hill Ironbridge TF8 7AL to 29 High Street Ironbridge Shropshire TF8 7AO on 3 November 2017
02 Oct 2017 CS01 Confirmation statement made on 11 August 2017 with updates
02 Oct 2017 PSC01 Notification of Thomas Dunn as a person with significant control on 1 September 2016
02 Oct 2017 PSC07 Cessation of Ian Thomas Jones as a person with significant control on 1 September 2016
02 Oct 2017 PSC07 Cessation of Nicholas Scott Gentleman as a person with significant control on 1 September 2016
02 Oct 2017 TM01 Termination of appointment of Thomas Dunn as a director on 2 October 2017
14 Mar 2017 AP01 Appointment of Thomas Dunn as a director on 19 January 2017
10 Mar 2017 TM01 Termination of appointment of Nicholas Scott Gentleman as a director on 9 March 2017
10 Mar 2017 AP01 Appointment of Thomas Dunn as a director on 9 March 2017
17 Feb 2017 TM01 Termination of appointment of Ian Thomas Jones as a director on 19 January 2017
14 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
12 Aug 2015 CH01 Director's details changed for Ian Jones on 10 August 2015
12 Aug 2015 CH01 Director's details changed for Nick Gentleman on 10 August 2015
11 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
11 Aug 2015 TM02 Termination of appointment of Phillip Hayward as a secretary on 10 August 2015
19 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-19
  • GBP 2