- Company Overview for THE LITTLE ALBION PUB CO LIMITED (09267654)
- Filing history for THE LITTLE ALBION PUB CO LIMITED (09267654)
- People for THE LITTLE ALBION PUB CO LIMITED (09267654)
- Insolvency for THE LITTLE ALBION PUB CO LIMITED (09267654)
- More for THE LITTLE ALBION PUB CO LIMITED (09267654)
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) |
---|---|---|---|
28 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2021 | |
10 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2020 | |
05 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 5 & 6 Waterside Court Albany Street Newport South Wales NP20 5NT to Suite 1 Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 28 January 2019 | |
16 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2018 | AD01 | Registered office address changed from 124 Dane Valley Road 124 Dane Valley Road Margate Kent CT9 3RY England to 5 & 6 Waterside Court Albany Street Newport South Wales NP20 5NT on 31 July 2018 | |
25 Jul 2018 | LIQ02 | Statement of affairs | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
14 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
17 Jun 2016 | AD01 | Registered office address changed from 3 Lloyd Road Broadstairs Kent CT10 1HY to 124 Dane Valley Road 124 Dane Valley Road Margate Kent CT9 3RY on 17 June 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Michael James Curtis as a director on 8 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr Marcus John Hogg as a director on 8 April 2016 | |
25 Apr 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 29 February 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
20 Apr 2015 | TM01 | Termination of appointment of Charles George Smythe as a director on 31 March 2015 | |
24 Jan 2015 | AD01 | Registered office address changed from 3 Lloyd Road Broadstairs CT10 1HY to 3 Lloyd Road Broadstairs Kent CT10 1HY on 24 January 2015 | |
24 Jan 2015 | CH01 | Director's details changed for Mr Michael James Curtis on 24 January 2015 | |
24 Jan 2015 | CH01 | Director's details changed for Mr Charles George Smythe on 24 January 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | CH01 | Director's details changed for Mr Charles George Smythe on 11 November 2014 |