- Company Overview for THE BLACK BOY INN LTD (07859155)
- Filing history for THE BLACK BOY INN LTD (07859155)
- People for THE BLACK BOY INN LTD (07859155)
- Insolvency for THE BLACK BOY INN LTD (07859155)
- More for THE BLACK BOY INN LTD (07859155)
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 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Apr 2015 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 9 April 2015 | |
27 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
20 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2014 | AD01 | Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG England to 86-90 Paul Street London EC2A 4NE on 1 October 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from C/O Nso Associates No 75 Springfield Road Chelmsford CM2 6JB on 8 July 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | TM01 | Termination of appointment of Robert Clarke as a director | |
30 Oct 2013 | AP01 | Appointment of Mr Bernard George Lawson as a director | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Jun 2013 | TM01 | Termination of appointment of Tristan Mcewen as a director | |
25 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
20 Jul 2012 | AP01 | Appointment of Tristan David Mcewen as a director | |
24 Nov 2011 | NEWINC | Incorporation |