CRICKETERS INNS NORTHERN QUARTER LIMITED
Company number 10173756
- Company Overview for CRICKETERS INNS NORTHERN QUARTER LIMITED (10173756)
- Filing history for CRICKETERS INNS NORTHERN QUARTER LIMITED (10173756)
- People for CRICKETERS INNS NORTHERN QUARTER LIMITED (10173756)
- Charges for CRICKETERS INNS NORTHERN QUARTER LIMITED (10173756)
- Insolvency for CRICKETERS INNS NORTHERN QUARTER LIMITED (10173756)
- More for CRICKETERS INNS NORTHERN QUARTER LIMITED (10173756)
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) |
---|---|---|---|
22 Jan 2020 | COCOMP |
Order of court to wind up
|
|
17 Jan 2020 | COCOMP | Order of court to wind up | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
30 Oct 2019 | PSC01 | Notification of Margaret Moya Ball as a person with significant control on 30 October 2019 | |
30 Oct 2019 | PSC04 | Change of details for Mr Paul William Spencer as a person with significant control on 30 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from The Plough, Cow Brow Lupton Carnforth Lancashire LA6 1PJ United Kingdom to 16 Berry Lane Longridge Preston PR3 3JA on 3 October 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
08 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
19 Dec 2016 | MR01 | Registration of charge 101737560001, created on 16 December 2016 | |
11 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-11
|