- Company Overview for THE SHIP INN (Y LLONG) LIMITED (04718241)
- Filing history for THE SHIP INN (Y LLONG) LIMITED (04718241)
- People for THE SHIP INN (Y LLONG) LIMITED (04718241)
- Insolvency for THE SHIP INN (Y LLONG) LIMITED (04718241)
- More for THE SHIP INN (Y LLONG) LIMITED (04718241)
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) |
---|---|---|---|
28 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2016 | |
15 Apr 2015 | AD01 | Registered office address changed from Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH to C/O Cg & Co 17 St Ann's Square Manchester M2 7PW on 15 April 2015 | |
14 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | TM01 | Termination of appointment of Michael Haywood as a director | |
21 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Mr Edward Christopher Haywood on 1 April 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Jan 2010 | TM01 | Termination of appointment of Keven Haywood as a director | |
28 Jan 2010 | TM02 | Termination of appointment of Samantha Haywood as a secretary | |
01 Aug 2009 | CERTNM | Company name changed keven haywood LIMITED\certificate issued on 03/08/09 | |
30 Jul 2009 | 288a | Director appointed mr michael henry haywood | |
23 Jun 2009 | 88(2) | Ad 30/04/09\gbp si 1@1=1\gbp ic 1/2\ |