ISLIP LOCAL PUB LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Final Gazette dissolved following liquidation

View Document

19/08/2419 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/07/2415 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

30/08/2330 August 2023 Liquidators' statement of receipts and payments to 2023-06-21

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY REDEN LIMITED

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SEWARD

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MARK PAUL GRAHAM

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 Annual return made up to 22 October 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MATTHEW SEWARD

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA RADOMSKI

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/11/1118 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED FIONA MELANIE RADOMSKI

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR SONYA ARSCOTT

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/12/1010 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED SONYA FRANCESCA FAYE ARSCOTT

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 1 GIPSY LANE KETTERING NORTHAMPTONSHIRE NN16 8TY

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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