- Company Overview for OLD ENGLISH INNS & TAVERNS LIMITED (08759069)
- Filing history for OLD ENGLISH INNS & TAVERNS LIMITED (08759069)
- People for OLD ENGLISH INNS & TAVERNS LIMITED (08759069)
- Insolvency for OLD ENGLISH INNS & TAVERNS LIMITED (08759069)
- More for OLD ENGLISH INNS & TAVERNS LIMITED (08759069)
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) |
---|---|---|---|
18 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2023 | |
13 Jun 2024 | AD01 | Registered office address changed from 11 Station Road Kettering Northants NN15 7HH to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 13 June 2024 | |
16 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2022 | |
04 Jan 2022 | LIQ02 | Statement of affairs | |
31 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
19 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Aug 2017 | PSC04 | Change of details for Mr Seamus Patrick Leahy as a person with significant control on 31 October 2016 | |
09 Aug 2017 | CH01 | Director's details changed for Mr Seamus Patrick Leahy on 31 October 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
17 Nov 2016 | CH01 | Director's details changed for Seamus Patrick Leahy on 31 October 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |