About

Registered Number: 06223457
Date of Incorporation: 23/04/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2015 (9 years and 8 months ago)
Registered Address: Carne Arms, Llysworney, Cowbridge, Cardiff, CF71 7NQ

 

Based in Cowbridge, Badger Bite Pubs Ltd was registered on 23 April 2007. We don't know the number of employees at this business. The companies directors are Weston, Luke Christopher, Fletcher, James, Garman, Janine Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTON, Luke Christopher 23 April 2007 - 1
FLETCHER, James 23 April 2007 01 November 2008 1
GARMAN, Janine Marie 01 November 2008 19 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2015
L64.07 - Release of Official Receiver 20 May 2015
COCOMP - Order to wind up 19 February 2014
DISS16(SOAS) - N/A 08 October 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 24 January 2011
TM01 - Termination of appointment of director 23 August 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
AA - Annual Accounts 26 September 2008
225 - Change of Accounting Reference Date 22 September 2008
363a - Annual Return 07 July 2008
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.