Advanced company searchLink opens in new window

HOTELS & PUBS LTD

Company number 09069989

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 17 October 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 17 October 2022
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 17 October 2021
02 Dec 2021 AD01 Registered office address changed from Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 2 December 2021
02 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 17 October 2020
14 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 17 October 2019
31 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 17 October 2018
08 Nov 2017 AD01 Registered office address changed from The Lion and Swan Hotel Swanbank Congleton CW12 1AH to Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 8 November 2017
03 Nov 2017 LIQ02 Statement of affairs
03 Nov 2017 600 Appointment of a voluntary liquidator
03 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-18
30 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
30 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
31 Jul 2015 CH01 Director's details changed for Paul Whyle on 31 July 2015
31 Jul 2015 CH01 Director's details changed for Lorain Susan Whyle on 31 July 2015
07 Nov 2014 AA01 Current accounting period extended from 30 June 2015 to 30 September 2015
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • GBP 100