Advanced company searchLink opens in new window

THE SHIP INN (OWSLEBURY) LIMITED

Company number 04814355

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2015 AD01 Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA England to The Ship Inn Whites Hill Owslebury Winchester Hampshire SO21 1LT on 18 March 2015
03 Mar 2015 AD01 Registered office address changed from Quob Park Titchfield Lane Wickham Hampshire PO17 5PG to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 3 March 2015
29 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
14 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
22 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
21 Nov 2012 TM01 Termination of appointment of Louise Terry as a director
21 Nov 2012 TM01 Termination of appointment of Robert Terry as a director
21 Nov 2012 TM02 Termination of appointment of Louise Terry as a secretary
26 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Nov 2011 AAMD Amended accounts made up to 31 March 2009
17 Nov 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2011 CERTNM Company name changed chauffeur plus LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
24 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
24 Oct 2011 AP01 Appointment of Mrs Mavis Eva Wilton as a director
18 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
18 Feb 2011 AA Total exemption full accounts made up to 31 March 2009