- Company Overview for RUPEN INNS LTD (07307237)
- Filing history for RUPEN INNS LTD (07307237)
- People for RUPEN INNS LTD (07307237)
- Charges for RUPEN INNS LTD (07307237)
- More for RUPEN INNS LTD (07307237)
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 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2015 | AD01 | Registered office address changed from Rupen House Lound Road Toft Bourne Lincolnshire PE10 0JU to Dukes Arms 123 High Street Burton Latimer Kettering Northamptonshire NN15 5LA on 13 June 2015 | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2015 | DS01 | Application to strike the company off the register | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
27 Jun 2012 | AA01 | Current accounting period shortened from 31 July 2012 to 30 June 2012 | |
20 May 2012 | TM01 | Termination of appointment of Sharon Thurston as a director | |
20 May 2012 | AD01 | Registered office address changed from Garrick House 9 High Street Glinton Peterborough Cambridgeshire PE6 7JP England on 20 May 2012 | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Jan 2012 | CERTNM |
Company name changed manor crown inns LIMITED\certificate issued on 30/01/12
|
|
15 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
15 Jul 2011 | TM01 | Termination of appointment of Rebecca Laws as a director | |
05 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Oct 2010 | AP01 | Appointment of Ms Rebecca Laws as a director | |
19 Oct 2010 | AP01 | Appointment of Mrs Sharon Elizabeth Roslyn Thurston as a director | |
19 Oct 2010 | AP01 | Appointment of Mr Brian Thurston as a director | |
18 Oct 2010 | TM01 | Termination of appointment of Rebbeca Laws as a director | |
25 Aug 2010 | AP01 | Appointment of Ms Rebbeca Laws as a director | |
24 Aug 2010 | TM01 | Termination of appointment of Brian Thurston as a director |