PONY AND TRAP LEISURE LIMITED

Cresswell Arms Cresswell Arms, Malton, YO17 6PG, England
StatusDISSOLVED
Company No.11190513
CategoryPrivate Limited Company
Incorporated06 Feb 2018
Age6 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 1 month, 6 days

SUMMARY

PONY AND TRAP LEISURE LIMITED is an dissolved private limited company with number 11190513. It was incorporated 6 years, 2 months, 24 days ago, on 06 February 2018 and it was dissolved 4 years, 1 month, 6 days ago, on 24 March 2020. The company address is Cresswell Arms Cresswell Arms, Malton, YO17 6PG, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-02

Officer name: Mr Mark James Cross

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2019

Action Date: 02 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emily Charlotte Darnell

Termination date: 2019-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

New address: Cresswell Arms Appleton-Le-Street Malton YO17 6PG

Old address: Rose & Crown North Bar without Beverley HU17 7AB England

Change date: 2019-05-02

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

Old address: The Crown and Anchor Weel Road Tickton Beverley East Riding of Yorkshire HU17 9RY

New address: Rose & Crown North Bar without Beverley HU17 7AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Old address: The Station Hotel Station Road Patrington Hull East Riding of Yorkshire HU12 0NE

New address: The Crown and Anchor Weel Road Tickton Beverley East Riding of Yorkshire HU17 9RY

Change date: 2018-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-27

Officer name: Mr Mark James Cross

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Emily Charlotte Darnell

Change date: 2018-02-27

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark James Cross

Change date: 2018-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

Old address: Rose & Crown North Bar without Beverley HU17 7AB United Kingdom

Change date: 2018-02-21

New address: The Station Hotel Station Road Patrington Hull East Riding of Yorkshire HU12 0NE

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Emily Charlotte Darnell

Change date: 2018-02-16

Documents

View document PDF

Incorporation company

Date: 06 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIOPHONICS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06901366
Status:ACTIVE
Category:Private Limited Company

COOKIES CAFFE ITALIA LTD

7 SUTTONS LANE,HORNCHURCH,RM12 6RD

Number:11778665
Status:ACTIVE
Category:Private Limited Company

EVERADO'S LTD

22 MAYNARD ROAD,BIRMINGHAM,B16 0PW

Number:09754428
Status:ACTIVE
Category:Private Limited Company

GREENTOWN (WITCHFORD) LIMITED

1ST FLOOR UNIT 9,BOCAM PARK, PENCOED,CF35 5LJ

Number:11599029
Status:ACTIVE
Category:Private Limited Company

LAB VISION (UK) LIMITED

3RD FLOOR, 1 ASHLEY ROAD,ALTRINCHAM,WA14 2DT

Number:03541967
Status:ACTIVE
Category:Private Limited Company

PIPI'S DELIVERY LTD

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:09986059
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