THE BROAD OAK PUB COMPANY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Appointment of a voluntary liquidator |
| 26/08/2526 August 2025 | Resolutions |
| 26/08/2526 August 2025 | Statement of affairs |
| 26/08/2526 August 2025 | Registered office address changed from Unit 17 the Courtyard Blakemere Village Chester Road, Sandiway Northwich CW8 2EB England to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 2025-08-26 |
| 07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
| 07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
| 06/05/256 May 2025 | Total exemption full accounts made up to 2023-12-31 |
| 27/02/2527 February 2025 | Compulsory strike-off action has been suspended |
| 27/02/2527 February 2025 | Compulsory strike-off action has been suspended |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
| 26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
| 17/01/2417 January 2024 | Confirmation statement made on 2023-12-06 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 12/04/2312 April 2023 | Registered office address changed from C/O Craven Dalton Jigsaw House, Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to Unit 17 the Courtyard Blakemere Village Chester Road, Sandiway Northwich CW8 2EB on 2023-04-12 |
| 15/01/2315 January 2023 | Confirmation statement made on 2022-12-06 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-06 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 29/12/1829 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 29/09/1829 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
| 14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
| 13/12/1713 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060211420001 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 04/09/174 September 2017 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM C/O CRAVEN DALTON TARPORLEY BUSINESS CENTRE NANTWICH ROAD, TARPORLEY CHESHIRE CW6 9UT |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/12/1627 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 19/01/1619 January 2016 | Annual return made up to 6 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN SAYLE / 23/11/2014 |
| 18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 22/12/1422 December 2014 | APPOINTMENT TERMINATED, SECRETARY ANGELA HILLIER |
| 22/12/1422 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 11/12/1311 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 21/12/1221 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
| 04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 11/01/1211 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 25/01/1125 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
| 27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN SAYLE / 06/12/2009 |
| 16/12/0916 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
| 16/12/0916 December 2009 | SAIL ADDRESS CREATED |
| 02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 29/01/0929 January 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
| 22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 14/02/0814 February 2008 | SECRETARY RESIGNED |
| 14/02/0814 February 2008 | NEW SECRETARY APPOINTED |
| 09/01/089 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 09/01/089 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
| 06/12/066 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE BROAD OAK PUB COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company