Advanced company searchLink opens in new window

THE SHIP INN (Y LLONG) LIMITED

Company number 04718241

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-30
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
  • GBP 1
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\