This company is commonly known as Cawley Pubs & Bars Limited. The company was founded 5 years ago and was given the registration number 11397436. The firm's registered office is in ATTLEBOROUGH. You can find them at Taxassist Accountants, Exchange Street, Attleborough, . This company's SIC code is 56302 - Public houses and bars.
Name | : | CAWLEY PUBS & BARS LIMITED |
---|---|---|
Company Number | : | 11397436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Taxassist Accountants, Exchange Street, Attleborough, United Kingdom, NR17 2AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Chapel Road, Carleton Rode, Norwich, England, NR16 1RN | Director | 05 June 2018 | Active |
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD | Director | 15 August 2018 | Active |
2, Chapel Road, Carleton Rode, Norwich, England, NR16 1RN | Director | 05 June 2018 | Active |
Mr Harry Cawley | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Address | : | Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Mr Greyam Fox | ||
Notified on | : | 05 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Chapel Road, Norwich, England, NR16 1RN |
Nature of control | : |
|
Fiona Cawley | ||
Notified on | : | 05 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 2, Chapel Road, Norwich, England, NR16 1RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-14 | Resolution | Resolution. | Download |
2020-11-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-24 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Address | Change registered office address company with date old address new address. | Download |
2018-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-06-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.