- Company Overview for MARYPOP INNS LIMITED (03292481)
- Filing history for MARYPOP INNS LIMITED (03292481)
- People for MARYPOP INNS LIMITED (03292481)
- Charges for MARYPOP INNS LIMITED (03292481)
- Insolvency for MARYPOP INNS LIMITED (03292481)
- More for MARYPOP INNS LIMITED (03292481)
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) |
---|---|---|---|
11 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2017 | L64.04 | Dissolution deferment | |
25 Apr 2017 | L64.07 | Completion of winding up | |
27 Jan 2015 | COCOMP | Order of court to wind up | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2014 | AD01 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD to Northgate 118 North Street Leeds LS2 7PN on 16 July 2014 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Feb 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
07 Feb 2013 | AD01 | Registered office address changed from Mazhar House, 48 Bradford Road Stanningley Leeds LS28 6DF on 7 February 2013 | |
06 Feb 2013 | TM02 | Termination of appointment of Carol Green as a secretary | |
06 Feb 2013 | AP03 | Appointment of James Bernard Green as a secretary | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2011 | AR01 | Annual return made up to 16 December 2010 | |
18 Feb 2011 | CH01 | Director's details changed for Rosalind Ann Pyne on 1 October 2010 | |
18 Feb 2011 | CH01 | Director's details changed for James Bernard Green on 1 October 2010 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Apr 2010 | AR01 | Annual return made up to 16 December 2009 | |
08 Apr 2010 | CH01 | Director's details changed for Rosalind Ann Pyne on 10 October 2009 | |
08 Apr 2010 | CH01 | Director's details changed for James Bernard Green on 10 October 2009 | |
22 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off |