- Company Overview for THE SHIP INN (OWSLEBURY) LIMITED (04814355)
- Filing history for THE SHIP INN (OWSLEBURY) LIMITED (04814355)
- People for THE SHIP INN (OWSLEBURY) LIMITED (04814355)
- More for THE SHIP INN (OWSLEBURY) LIMITED (04814355)
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
|
|
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
|
|
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
|
|
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 |