- Company Overview for THE MALT SHOVEL INN LIMITED (06113219)
- Filing history for THE MALT SHOVEL INN LIMITED (06113219)
- People for THE MALT SHOVEL INN LIMITED (06113219)
- Charges for THE MALT SHOVEL INN LIMITED (06113219)
- More for THE MALT SHOVEL INN LIMITED (06113219)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Feb 2013 | AR01 |
Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-02-26
|
|
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
03 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
15 Mar 2011 | CH01 | Director's details changed for Jane Lesley Evans on 19 February 2011 | |
15 Mar 2011 | CH03 | Secretary's details changed for Mr Edward Paul Treadwell on 19 February 2011 | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Apr 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
28 May 2009 | 363a | Return made up to 19/02/09; full list of members | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
19 Mar 2009 | 225 | Accounting reference date shortened from 28/02/2009 to 31/10/2008 | |
19 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
22 May 2008 | SA | Statement of affairs | |
22 May 2008 | 88(2) | Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ | |
29 Apr 2008 | 363s | Return made up to 19/02/08; full list of members | |
16 Apr 2008 | 287 | Registered office changed on 16/04/2008 from 28 dam street lichfield staffordshire WS13 6AA | |
10 Nov 2007 | 395 | Particulars of mortgage/charge | |
30 Oct 2007 | 288a | New director appointed | |
30 Oct 2007 | 288b | Secretary resigned | |
30 Oct 2007 | 288b | Director resigned |