THE CLARENCE PUB (SADDLEWORTH) LTD
Company number 12093285
- Company Overview for THE CLARENCE PUB (SADDLEWORTH) LTD (12093285)
- Filing history for THE CLARENCE PUB (SADDLEWORTH) LTD (12093285)
- People for THE CLARENCE PUB (SADDLEWORTH) LTD (12093285)
- Insolvency for THE CLARENCE PUB (SADDLEWORTH) LTD (12093285)
- More for THE CLARENCE PUB (SADDLEWORTH) LTD (12093285)
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) |
---|---|---|---|
21 May 2025 | RESOLUTIONS |
Resolutions
|
|
15 May 2025 | 600 | Appointment of a voluntary liquidator | |
01 May 2025 | AD01 | Registered office address changed from 135 Chew Valley Road Greenfield Oldham OL3 7JN England to 4th Floor, Fountain Precinct Leopold Street Sheffield South Yorkshire S1 2JA on 1 May 2025 | |
01 May 2025 | LIQ02 | Statement of affairs | |
11 Oct 2024 | PSC04 | Change of details for Mr David Arthur Harrop as a person with significant control on 10 October 2024 | |
10 Oct 2024 | CH01 | Director's details changed for Miss Holly Neal on 10 October 2024 | |
10 Oct 2024 | CH01 | Director's details changed for Mr David Arthur Harrop on 10 October 2024 | |
25 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
20 Sep 2024 | AD01 | Registered office address changed from C/O Seftons 78 High Street Uppermill Oldham OL3 6AW England to 135 Chew Valley Road Greenfield Oldham OL3 7JN on 20 September 2024 | |
10 Jun 2024 | AA | Micro company accounts made up to 27 July 2023 | |
07 Feb 2024 | AD01 | Registered office address changed from 78 High Street Uppermill Oldham OL3 6AW England to C/O Seftons 78 High Street Uppermill Oldham OL3 6AW on 7 February 2024 | |
19 Oct 2023 | AA | Micro company accounts made up to 29 July 2022 | |
27 Jul 2023 | AA01 | Current accounting period shortened from 28 July 2022 to 27 July 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
28 Apr 2023 | AA01 | Previous accounting period shortened from 29 July 2022 to 28 July 2022 | |
05 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2023 | AA | Micro company accounts made up to 29 July 2021 | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | AD01 | Registered office address changed from C/O Seftons 35-37 Stamford Street Mossley Ashton-Under-Lyne OL5 0LN England to 78 High Street Uppermill Oldham OL3 6AW on 23 September 2022 | |
26 Jul 2022 | AA01 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
28 Apr 2022 | PSC04 | Change of details for Mr David Arthur Harrop as a person with significant control on 27 April 2022 | |
27 Apr 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 |