- Company Overview for BOATYARD INN LIMITED (06941153)
- Filing history for BOATYARD INN LIMITED (06941153)
- People for BOATYARD INN LIMITED (06941153)
- More for BOATYARD INN LIMITED (06941153)
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 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2011 | AR01 |
Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2011-07-12
|
|
29 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
02 Feb 2011 | TM01 | Termination of appointment of John Trotter as a director | |
08 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
30 Mar 2010 | AP01 | Appointment of Mr James Gordon Mackenzie as a director | |
25 Feb 2010 | AP01 | Appointment of John Trotter as a director | |
29 Jun 2009 | 288b | Appointment Terminated Secretary abergan reed nominees LIMITED | |
29 Jun 2009 | 88(2) | Ad 23/06/09 gbp si 99@1=99 gbp ic 1/100 | |
29 Jun 2009 | 288b | Appointment Terminated Director christopher pellatt | |
29 Jun 2009 | 287 | Registered office changed on 29/06/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england | |
23 Jun 2009 | NEWINC | Incorporation |