- Company Overview for THE IRONBRIDGE PUB COMPANY LIMITED (09598195)
- Filing history for THE IRONBRIDGE PUB COMPANY LIMITED (09598195)
- People for THE IRONBRIDGE PUB COMPANY LIMITED (09598195)
- More for THE IRONBRIDGE PUB COMPANY LIMITED (09598195)
| 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
|
|
| 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
|