UKBizDB.co.uk

COUNTRY PUBS 2010 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Country Pubs 2010 Limited. The company was founded 13 years ago and was given the registration number 07340815. The firm's registered office is in CHESTER. You can find them at 2 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:COUNTRY PUBS 2010 LIMITED
Company Number:07340815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2010
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Hilliards Court, Chester Business Park, Chester, England, CH4 9PX

Director10 August 2010Active
2 Hilliards Court, Chester Business Park, Chester, England, CH4 9PX

Director10 August 2010Active

People with Significant Control

Mr Christopher James Oulton Wade
Notified on:10 August 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:2 Hilliards Court, Chester Business Park, Chester, CH4 9PX
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-06Dissolution

Dissolution application strike off company.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-09Accounts

Accounts with accounts type total exemption small.

Download
2013-08-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-30Officers

Change person director company with change date.

Download
2013-08-30Officers

Change person director company with change date.

Download
2013-06-04Accounts

Accounts with accounts type total exemption small.

Download
2012-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-14Accounts

Accounts with accounts type total exemption small.

Download
2011-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2010-11-17Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.