Advanced company searchLink opens in new window

SMUGGLERS PUB CO LTD

Company number 09716567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-18
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-04
  • GBP 10