THE STAGS HEAD (WARFORD) LIMITED

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Bolton, BL1 4QR
StatusDISSOLVED
Company No.06969521
CategoryPrivate Limited Company
Incorporated22 Jul 2009
Age14 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution05 Mar 2018
Years6 years, 2 months, 11 days

SUMMARY

THE STAGS HEAD (WARFORD) LIMITED is an dissolved private limited company with number 06969521. It was incorporated 14 years, 9 months, 25 days ago, on 22 July 2009 and it was dissolved 6 years, 2 months, 11 days ago, on 05 March 2018. The company address is C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Bolton, BL1 4QR.



Company Fillings

Gazette dissolved liquidation

Date: 05 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Feb 2017

Action Date: 22 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-11

Old address: Victoria House 19-21 Ack Lane East Bramhall Cheshire England SK7 2BE

New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Address

Type: AD01

Old address: the Stags Head Hotel Mill Lane Great Warford SK9 7TY

Change date: 2013-09-27

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-27

Officer name: Mr Andrew White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Brook

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Crompton

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Skelton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter John Skelton

Change date: 2010-07-22

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jul 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-12-31

Documents

View document PDF

Statement of companys objects

Date: 19 Nov 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2009

Action Date: 06 Nov 2009

Category: Capital

Type: SH01

Capital : 199 GBP

Date: 2009-11-06

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Clark Brook

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Hobday

Documents

View document PDF

Resolution

Date: 19 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 11 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed andrew white

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary a g secretarial LIMITED logged form

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed matthew ellis crompton

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed laurence michael hobday

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed peter john skelton

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 05/08/2009 from 150 aldersgate street london EC1A 4EJ

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director inhoco formations LIMITED

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roger hart

Documents

View document PDF

Incorporation company

Date: 22 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOBBI INTERNATIONAL LIMITED

1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:04941074
Status:LIQUIDATION
Category:Private Limited Company

FRANCES NORTHROP CONSULTING LTD

2 ALEXANDRA TERRACE,TOTNES,TQ9 5QF

Number:09761142
Status:ACTIVE
Category:Private Limited Company

KTEC LIMITED

AMBERWOOD HOUSE,IPSWICH,IP4 4HZ

Number:05278597
Status:ACTIVE
Category:Private Limited Company

PERFECT WORLD LTD

10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:08699746
Status:ACTIVE
Category:Private Limited Company

RULEVIC TRANS LTD

4B JOTMANS LANE,BENFLEET,SS7 5AX

Number:11156818
Status:ACTIVE
Category:Private Limited Company

SALONICA GROUP LIMITED

ONE,LONDON,W1J 8AJ

Number:10088984
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source