Advanced company searchLink opens in new window

BLACK HORSE PUB LIMITED

Company number 07127472

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)
04 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2019 WU15 Notice of final account prior to dissolution
27 Mar 2018 WU07 Progress report in a winding up by the court
16 Mar 2017 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 15/02/2017
08 Mar 2016 AD01 Registered office address changed from C/O Roslyns Accounting Company the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 8 March 2016
07 Mar 2016 4.31 Appointment of a liquidator
03 Dec 2013 COCOMP Order of court to wind up
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Aug 2013 TM01 Termination of appointment of Jillian Griffith as a director
15 Aug 2013 AP01 Appointment of Mr William Frank Griffith as a director
15 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2012 AD01 Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom on 1 November 2012
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Feb 2012 AP01 Appointment of Mrs Jillian Shirley Griffith as a director
24 Feb 2012 TM01 Termination of appointment of Howard Griffith as a director
10 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
18 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2011 TM01 Termination of appointment of Jillian Griffith as a director
01 Apr 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 16 January 2010
  • GBP 100
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 16 January 2010
  • GBP 1