- Company Overview for SCHOONERS ALE HOUSE LIMITED (07537190)
- Filing history for SCHOONERS ALE HOUSE LIMITED (07537190)
- People for SCHOONERS ALE HOUSE LIMITED (07537190)
- More for SCHOONERS ALE HOUSE LIMITED (07537190)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Oct 2014 | DS01 | Application to strike the company off the register | |
17 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 May 2013 | AR01 |
Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-05-03
|
|
21 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
14 Apr 2011 | AD01 | Registered office address changed from Grimsby Road Business Centre 145 Grimsby Road Cleethorpes N E Lincolnshire DN35 7DG United Kingdom on 14 April 2011 | |
24 Mar 2011 | TM02 | Termination of appointment of M.L.Anderson Limited as a secretary | |
25 Feb 2011 | CH01 | Director's details changed for Miss Deborah Hodson on 21 February 2011 | |
25 Feb 2011 | TM01 | Termination of appointment of Rachel Harrington as a director | |
25 Feb 2011 | AP01 | Appointment of Miss Deborah Hodson as a director | |
21 Feb 2011 | NEWINC | Incorporation |