THE BOOT INN (ORLETON) LIMITED

05872431
26-28 GOODALL STREET WALSALL WS1 1QL

Documents

Documents
Date Category Description Pages
15 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
17 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
16 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
24 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
22 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
12 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
30 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Sep 2017 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
27 Sep 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Sep 2017 resolution Resolution 1 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Sep 2016 accounts Annual Accounts 8 Buy now
20 Jun 2016 annual-return Annual Return 3 Buy now
17 Dec 2015 accounts Annual Accounts 7 Buy now
29 Apr 2015 annual-return Annual Return 3 Buy now
29 Apr 2015 officers Change of particulars for director (Charles Benedict Collier) 2 Buy now
23 Dec 2014 accounts Annual Accounts 8 Buy now
16 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Oct 2014 mortgage Registration of a charge 43 Buy now
11 Oct 2014 mortgage Registration of a charge 40 Buy now
07 Aug 2014 mortgage Registration of a charge 44 Buy now
16 Apr 2014 annual-return Annual Return 4 Buy now
20 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jan 2014 officers Termination of appointment of director (Dominic Collier) 1 Buy now
20 Jan 2014 officers Termination of appointment of director (Paul Collier) 1 Buy now
20 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2013 annual-return Annual Return 6 Buy now
03 Jul 2013 accounts Annual Accounts 6 Buy now
13 Sep 2012 accounts Annual Accounts 7 Buy now
09 Aug 2012 annual-return Annual Return 6 Buy now
22 Nov 2011 accounts Annual Accounts 7 Buy now
19 Jul 2011 annual-return Annual Return 6 Buy now
07 Jan 2011 accounts Annual Accounts 7 Buy now
26 Jul 2010 annual-return Annual Return 6 Buy now
26 Jul 2010 officers Change of particulars for corporate secretary (Venture Nominees (1) Limited) 2 Buy now
24 Jul 2010 officers Change of particulars for director (Paul Ralph Sherwin Collier) 2 Buy now
29 Mar 2010 accounts Annual Accounts 6 Buy now
30 Jul 2009 annual-return Return made up to 11/07/09; full list of members 4 Buy now
13 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
18 Jul 2008 annual-return Return made up to 11/07/08; full list of members 5 Buy now
17 Jul 2008 officers Appointment terminated director venture nominees (2) LIMITED 1 Buy now
31 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from chestnut cottage gilberts end hanley castle worcestershire WR8 0AS 1 Buy now
22 May 2008 capital Ad 13/05/08\gbp si 99997@1=99997\gbp ic 2/99999\ 2 Buy now
22 May 2008 capital Nc inc already adjusted 18/04/08 2 Buy now
22 May 2008 resolution Resolution 1 Buy now
17 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
12 May 2008 accounts Annual Accounts 1 Buy now
12 May 2008 accounts Accounting reference date shortened from 31/07/2008 to 31/03/2008 1 Buy now
11 Apr 2008 officers Director appointed paul ralph sherwin collier 2 Buy now
29 Mar 2008 officers Director appointed charles benedict collier 4 Buy now
29 Mar 2008 officers Director appointed dominic edwin collier 2 Buy now
27 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
22 Aug 2007 annual-return Return made up to 11/07/07; full list of members 2 Buy now
11 Jul 2006 incorporation Incorporation Company 16 Buy now