The Ploughboy Inn Ltd was established in 2007, it's status at Companies House is "Dissolved". The companies directors are listed as Lennox-boyd, Benjamin Alan, Honorable, Lennox-boyd, Sheila Mary Margaret, Spens, Philippa Patricia, Lennox-boyd, Simon Donald Rupert Neville, Viscount.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LENNOX-BOYD, Benjamin Alan, Honorable | 02 May 2007 | - | 1 |
LENNOX-BOYD, Sheila Mary Margaret | 02 May 2007 | - | 1 |
SPENS, Philippa Patricia | 18 June 2007 | - | 1 |
LENNOX-BOYD, Simon Donald Rupert Neville, Viscount | 18 June 2007 | 23 March 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 July 2017 | |
MR04 - N/A | 14 June 2017 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AA - Annual Accounts | 05 June 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 06 September 2013 | |
AR01 - Annual Return | 21 August 2013 | |
CH01 - Change of particulars for director | 21 August 2013 | |
AD01 - Change of registered office address | 09 July 2013 | |
AD01 - Change of registered office address | 06 February 2013 | |
AR01 - Annual Return | 15 June 2012 | |
CH03 - Change of particulars for secretary | 15 June 2012 | |
CH01 - Change of particulars for director | 15 June 2012 | |
CH01 - Change of particulars for director | 15 June 2012 | |
AA - Annual Accounts | 15 June 2012 | |
AA01 - Change of accounting reference date | 29 November 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 05 May 2010 | |
TM01 - Termination of appointment of director | 08 April 2010 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 20 May 2008 | |
225 - Change of Accounting Reference Date | 31 October 2007 | |
395 - Particulars of a mortgage or charge | 29 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 17 May 2007 | |
288b - Notice of resignation of directors or secretaries | 17 May 2007 | |
NEWINC - New incorporation documents | 02 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 September 2007 | Fully Satisfied |
N/A |