Advanced company searchLink opens in new window

MARYPOP INNS LIMITED

Company number 03292481

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)
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
  • GBP 100
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