THE HALF MOON INN (LAZENBY) LTD
Status | DISSOLVED |
Company No. | 07225650 |
Category | Private Limited Company |
Incorporated | 16 Apr 2010 |
Age | 14 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 28 days |
SUMMARY
THE HALF MOON INN (LAZENBY) LTD is an dissolved private limited company with number 07225650. It was incorporated 14 years, 1 month, 29 days ago, on 16 April 2010 and it was dissolved 3 years, 6 months, 28 days ago, on 17 November 2020. The company address is Beaumont House Beaumont House, Stockton-on-tees, TS18 1TW, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Jun 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2015
Action Date: 20 Jun 2015
Category: Address
Type: AD01
Old address: C/O Suite 30 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD
New address: Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW
Change date: 2015-06-20
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Change registered office address company with date old address
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-03
Old address: 33 Cleveland Street Normanby Middlesbrough TS6 0LT England
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Change account reference date company current extended
Date: 05 Jan 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
New date: 2011-05-31
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Regan
Documents
Appoint person director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Regan
Documents
Termination director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Wilson
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: Miss Kerry Wilson
Documents
Change person secretary company with change date
Date: 26 Apr 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-16
Officer name: Miss Kelly Wilson
Documents
Change person secretary company with change date
Date: 23 Apr 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Kerry Wilson
Change date: 2010-04-16
Documents
Some Companies
1 WALFORD ROAD,BIRMINGHAM,B11 1NP
Number: | 11251054 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 08433488 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SNUGGS LANE,WANTAGE,OX12 0HU
Number: | 11745598 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE EASTWOOD HARRY WESTON ROAD,COVENTRY,CV3 2UB
Number: | 04083044 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST FAITH'S AT ASH SCHOOL LIMITED
25-27 HIGH STREET,CORSHAM,SN13 0ES
Number: | 08101221 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 UTTOXETER ROAD,HATTON,DE65 5PX
Number: | 10234408 |
Status: | ACTIVE |
Category: | Private Limited Company |