- Company Overview for THE BUCK INN (PAYTHORNE) LIMITED (04658938)
- Filing history for THE BUCK INN (PAYTHORNE) LIMITED (04658938)
- People for THE BUCK INN (PAYTHORNE) LIMITED (04658938)
- More for THE BUCK INN (PAYTHORNE) LIMITED (04658938)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 May 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
15 Jun 2011 | AD01 | Registered office address changed from the Buck Inn Kiln Lane Paythorne Clitheroe Lancashire BB7 4JD on 15 June 2011 | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 May 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Matthew John Lewis on 1 October 2009 | |
18 May 2010 | CH01 | Director's details changed for Rachael Marie Carroll on 1 October 2009 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 6 February 2009 with full list of shareholders | |
01 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued |