OLD PLOUGH INN LIMITED
Status | LIQUIDATION |
Company No. | 09032183 |
Category | Private Limited Company |
Incorporated | 09 May 2014 |
Age | 10 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
OLD PLOUGH INN LIMITED is an liquidation private limited company with number 09032183. It was incorporated 10 years, 1 month ago, on 09 May 2014. The company address is 22 Regent Street, Nottingham, NG1 5BQ.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 30 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 29 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 02 May 2024
Action Date: 02 May 2024
Category: Address
Type: AD01
Change date: 2024-05-02
New address: 22 Regent Street Nottingham NG1 5BQ
Old address: The Old Buttermarket Market Place Tuxford Newark NG22 0LJ England
Documents
Dissolution voluntary strike off suspended
Date: 04 Apr 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 28 May 2020
Action Date: 28 May 2020
Category: Address
Type: AD01
New address: The Old Buttermarket Market Place Tuxford Newark NG22 0LJ
Old address: The Old Plough Inn Main Street Egmanton Newark Nottinghamshire NG22 0EZ
Change date: 2020-05-28
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
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: 16 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Termination director company with name termination date
Date: 11 Nov 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Jayne Foster
Termination date: 2014-05-14
Documents
Some Companies
262 UXBRIDGE ROAD,PINNER,HA5 4HS
Number: | 08631856 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 WESTLAND AVENUE,HORNCHURCH,RM11 3RX
Number: | 07216661 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 SONNING AVENUE,LITHERLAND,L21 9JG
Number: | 06910647 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COVE ROW,WEYMOUTH,DT4 8TT
Number: | 10766783 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN HEALTHCARE SERVICES (SCOTLAND) LIMITED
39 THOMSON ROAD,CURRIE,EH14 5HT
Number: | SC470048 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND SQUARE MARKYATE MANAGEMENT LIMITED
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 11098880 |
Status: | ACTIVE |
Category: | Private Limited Company |