This company is commonly known as Onslow Arms (loxwood) Ltd. The company was founded 12 years ago and was given the registration number 08010902. The firm's registered office is in UPPER PARLIAMENT STREET. You can find them at Second Floor, Poynt South, Upper Parliament Street, Nottingham. This company's SIC code is 56302 - Public houses and bars.
Name | : | ONSLOW ARMS (LOXWOOD) LTD |
---|---|---|
Company Number | : | 08010902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 March 2012 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, Poynt South, Upper Parliament Street, Nottingham, NG1 6LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barley Mow, Englefield Green, Egham, United Kingdom, TW20 0NX | Director | 29 March 2012 | Active |
Suites C & D The Quadrant, 99 Parkway Avenue, Sheffield, United Kingdom, S9 4WG | Corporate Secretary | 29 March 2012 | Active |
The Barley Mow, Englefield Green, Egham, United Kingdom, TW20 0NX | Director | 29 March 2012 | Active |
Mrs Rosemary Russell | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | Second Floor, Poynt South, Upper Parliament Street, NG1 6LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-05-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-10 | Resolution | Resolution. | Download |
2018-02-03 | Gazette | Gazette filings brought up to date. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-29 | Address | Change registered office address company with date old address new address. | Download |
2017-07-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-06-20 | Gazette | Gazette notice compulsory. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-26 | Officers | Termination director company with name termination date. | Download |
2014-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-03 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.