- Company Overview for THE BELL INN (SHENINGTON) LIMITED (05282497)
- Filing history for THE BELL INN (SHENINGTON) LIMITED (05282497)
- People for THE BELL INN (SHENINGTON) LIMITED (05282497)
- More for THE BELL INN (SHENINGTON) LIMITED (05282497)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2017 | DS01 | Application to strike the company off the register | |
14 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
08 Nov 2016 | CH01 | Director's details changed for Mrs Jennifer Jane Wyatt on 1 November 2016 | |
08 Nov 2016 | CH01 | Director's details changed for Anthony Wyatt on 1 November 2016 | |
08 Nov 2016 | CH03 | Secretary's details changed for Mrs Jennifer Jane Wyatt on 1 November 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mrs Jennifer Jane Wyatt on 9 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Anthony Wyatt on 9 February 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
12 Dec 2012 | TM01 | Termination of appointment of Sylvia Baggott as a director | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | CH03 | Secretary's details changed for Jenifer Jane Dixon on 21 June 2011 | |
05 Jul 2011 | CH01 | Director's details changed for Jenifer Jane Dixon on 21 June 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
06 Dec 2010 | AD01 | Registered office address changed from 7 West Bar Street Banbury Oxfordshire OX16 9SD on 6 December 2010 | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |