About

Registered Number: 06234049
Date of Incorporation: 02/05/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (7 years and 6 months ago)
Registered Address: Windy Ridge, Trerulefoot, Saltash, Cornwall, PL12 5BJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.