THE BOAT AT ERBISTOCK LTD

07056574
BOAT INN ERBISTOCK WREXHAM LL13 0DL

Documents

Documents
Date Category Description Pages
26 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
09 Jun 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 May 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2017 officers Termination of appointment of director (Dominique Rose) 1 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Jun 2016 officers Change of particulars for director (Mr Norman Rose) 2 Buy now
26 Apr 2016 officers Appointment of director (Miss Dominique Rose) 2 Buy now
04 Mar 2016 accounts Annual Accounts 4 Buy now
09 Nov 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 officers Appointment of director (Mr Norman Rose) 2 Buy now
30 Apr 2015 officers Termination of appointment of director (Jeremy Lloyd Rose) 1 Buy now
02 Mar 2015 accounts Annual Accounts 4 Buy now
05 Nov 2014 annual-return Annual Return 3 Buy now
28 May 2014 accounts Annual Accounts 4 Buy now
05 Nov 2013 mortgage Statement of satisfaction of a charge 3 Buy now
31 Oct 2013 annual-return Annual Return 3 Buy now
23 Sep 2013 accounts Annual Accounts 14 Buy now
20 Sep 2013 officers Appointment of director (Mr Jeremy Lloyd Rose) 2 Buy now
20 Sep 2013 officers Termination of appointment of director (Norman Rose) 1 Buy now
13 Sep 2013 officers Termination of appointment of director (Bohemian Pub Co Limited) 1 Buy now
10 Sep 2013 officers Termination of appointment of director (Simon Kalton) 1 Buy now
06 Sep 2013 officers Appointment of director (Mr Norman Rose) 2 Buy now
11 Feb 2013 annual-return Annual Return 3 Buy now
30 Sep 2012 accounts Annual Accounts 5 Buy now
30 Nov 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Nov 2011 annual-return Annual Return 3 Buy now
15 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jul 2011 officers Appointment of director (Simon Oliver Kalton) 3 Buy now
26 Jul 2011 accounts Annual Accounts 5 Buy now
19 Jul 2011 officers Termination of appointment of secretary (Jacqueline Moss) 2 Buy now
19 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jul 2011 officers Termination of appointment of director (David Moss) 2 Buy now
19 Jul 2011 officers Appointment of corporate director (Bohemian Pub Co Limited) 3 Buy now
09 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
07 Mar 2011 annual-return Annual Return 4 Buy now
06 Mar 2011 capital Return of Allotment of shares 3 Buy now
26 Oct 2009 incorporation Incorporation Company 8 Buy now