- Company Overview for SMUGGLERS PUB CO LTD (09716567)
- Filing history for SMUGGLERS PUB CO LTD (09716567)
- People for SMUGGLERS PUB CO LTD (09716567)
- Insolvency for SMUGGLERS PUB CO LTD (09716567)
- More for SMUGGLERS PUB CO LTD (09716567)
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) |
---|---|---|---|
07 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 12 December 2020 | |
07 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2019 | |
19 Nov 2018 | LIQ06 | Resignation of a liquidator | |
06 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
22 May 2018 | 600 | Appointment of a voluntary liquidator | |
11 May 2018 | AD01 | Registered office address changed from Unit 6 4/6 Abingdon Road Poole BH17 0UG England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 11 May 2018 | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | LIQ02 | Statement of affairs | |
07 Feb 2018 | PSC01 | Notification of Christophe Thomas Mathers as a person with significant control on 7 February 2018 | |
07 Feb 2018 | PSC07 | Cessation of Bournemouth Brewing Group Limited as a person with significant control on 7 February 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
17 Jan 2018 | TM01 | Termination of appointment of Kim Patrick Rawson as a director on 5 October 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
06 Mar 2017 | TM01 | Termination of appointment of Mark Dominic Ambrose as a director on 6 March 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
05 May 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 | |
11 Mar 2016 | CH03 | Secretary's details changed for Mr Christophe Mathers on 7 March 2016 | |
09 Mar 2016 | AA01 | Current accounting period extended from 31 August 2016 to 30 September 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Mr Christophe Thomas Mathers on 7 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Kim Patrick Rawson as a director on 4 March 2016 | |
04 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-04
|