About

Registered Number: 04485034
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2017 (6 years and 9 months ago)
Registered Address: Bridge House, River Side North, Bewdley, DY12 1AB

 

Salopian Inns Ltd was founded on 12 July 2002 and are based in Bewdley. Currently we aren't aware of the number of employees at the the business. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 May 2017
4.68 - Liquidator's statement of receipts and payments 25 April 2016
4.68 - Liquidator's statement of receipts and payments 10 August 2015
4.68 - Liquidator's statement of receipts and payments 10 August 2015
4.68 - Liquidator's statement of receipts and payments 29 May 2015
AC92 - N/A 15 January 2015
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2013
4.72 - Return of final meeting in creditors' voluntary winding-up 02 May 2013
4.68 - Liquidator's statement of receipts and payments 19 April 2012
3.6 - Abstract of receipt and payments in receivership 28 June 2011
LQ02 - Notice of ceasing to act as receiver or manager 28 June 2011
LQ01 - Notice of appointment of receiver or manager 17 March 2011
AD01 - Change of registered office address 10 March 2011
RESOLUTIONS - N/A 01 March 2011
RESOLUTIONS - N/A 01 March 2011
4.20 - N/A 01 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 27 March 2009
287 - Change in situation or address of Registered Office 22 August 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 17 May 2006
RESOLUTIONS - N/A 21 September 2005
RESOLUTIONS - N/A 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
123 - Notice of increase in nominal capital 21 September 2005
395 - Particulars of a mortgage or charge 14 September 2005
363s - Annual Return 09 August 2005
RESOLUTIONS - N/A 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
123 - Notice of increase in nominal capital 23 March 2005
395 - Particulars of a mortgage or charge 21 September 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 15 August 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 August 2005 Outstanding

N/A

Debenture 17 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.