THE CRICKETERS LODGE LTD

29 North Street, Pembroke Dock, SA72 6QT, Pembrokeshire, Wales
StatusACTIVE
Company No.10391250
CategoryPrivate Limited Company
Incorporated23 Sep 2016
Age7 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE CRICKETERS LODGE LTD is an active private limited company with number 10391250. It was incorporated 7 years, 8 months, 22 days ago, on 23 September 2016. The company address is 29 North Street, Pembroke Dock, SA72 6QT, Pembrokeshire, Wales.



Company Fillings

Dissolved compulsory strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed monkton swifts social club LTD\certificate issued on 31/03/22

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Old address: 18 Bentlass Terrace Pennar Pembroke Dock Pembrokeshire SA72 6RL United Kingdom

Change date: 2021-02-03

New address: 29 North Street Pembroke Dock Pembrokeshire SA72 6QT

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2019

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mr Dean Michael Bernard Jones

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2019

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gail Marie Jones

Cessation date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-21

Officer name: Leanne Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Marie Jones

Termination date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 11 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gail Marie Jones

Notification date: 2016-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Mrs Gail Marie Jones

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-11

Capital : 3 GBP

Documents

View document PDF

Incorporation company

Date: 23 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRANCIS CUPISS LIMITED

THE WILDERNESS,NORFOLK,IP22 4NT

Number:00082490
Status:ACTIVE
Category:Private Limited Company

GREEN MOBILE LIMITED

4-6 LANGFORD ARCH LONDON ROAD,CAMBRIDGE,CB22 3FX

Number:09135277
Status:ACTIVE
Category:Private Limited Company

HIGHWAY MANAGEMENT (CITY) FINANCE PLC

GROUND FLOOR QUAYGATE HOUSE,BELFAST,BT5 4BD

Number:NI057255
Status:ACTIVE
Category:Public Limited Company

JJ-WELBURN HOLDINGS LIMITED

3 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:10043838
Status:ACTIVE
Category:Private Limited Company

MA BLINDS LTD

23 HEALD CLOSE,ROCHDALE,OL12 7HJ

Number:10723473
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRONATOR LIMITED

45 BREEDON CLOSE,CORBY,NN18 9PG

Number:05667612
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
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