About

Registered Number: 05254116
Date of Incorporation: 08/10/2004 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (10 years and 1 month ago)
Registered Address: PETER HOWES, Home Farm, Cirencester Road, Fairford, Gloucestershire, GL7 4BS

 

The Piddle Inn Ltd was established in 2004, it has a status of "Dissolved". We do not know the number of employees at the organisation. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STACEY, Karen 08 October 2004 28 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
DISS16(SOAS) - N/A 08 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 19 July 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 13 December 2012
AD01 - Change of registered office address 13 December 2012
AA - Annual Accounts 29 June 2012
DISS40 - Notice of striking-off action discontinued 19 June 2012
AR01 - Annual Return 18 June 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AD01 - Change of registered office address 23 January 2012
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 28 July 2010
AD01 - Change of registered office address 30 December 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
AA - Annual Accounts 27 November 2008
AA - Annual Accounts 30 October 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 22 December 2006
225 - Change of Accounting Reference Date 11 November 2005
363s - Annual Return 08 November 2005
287 - Change in situation or address of Registered Office 23 August 2005
395 - Particulars of a mortgage or charge 23 December 2004
CERTNM - Change of name certificate 09 December 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
287 - Change in situation or address of Registered Office 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
NEWINC - New incorporation documents 08 October 2004

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.