This company is commonly known as Hotels & Pubs Ltd. The company was founded 9 years ago and was given the registration number 09069989. The firm's registered office is in CAMPBELL ROAD. You can find them at Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent. This company's SIC code is 56302 - Public houses and bars.
Name | : | HOTELS & PUBS LTD |
---|---|---|
Company Number | : | 09069989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 June 2014 |
End of financial year | : | 30 September 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, King Street, Newcastle Under Lyme, ST5 1EL | Director | 04 June 2014 | Active |
10, King Street, Newcastle Under Lyme, ST5 1EL | Director | 04 June 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-08 | Address | Change registered office address company with date old address new address. | Download |
2017-11-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-11-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-03 | Resolution | Resolution. | Download |
2017-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-14 | Gazette | Gazette filings brought up to date. | Download |
2016-05-10 | Gazette | Gazette notice compulsory. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Officers | Change person director company with change date. | Download |
2015-07-31 | Officers | Change person director company with change date. | Download |
2014-11-07 | Accounts | Change account reference date company current extended. | Download |
2014-06-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.