Peover Inns Limited

DataGardener
dissolved

Peover Inns Limited

07007704Private Limited With Share Capital

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG
Incorporated

03/09/2009

Company Age

16 years

Directors

1

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Peover Inns Limited (07007704) is a private limited with share capital incorporated on 03/09/2009 (16 years old) and registered in london, WC1H9LG. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Incorporated 03/09/2009
WC1H9LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:30-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-05-2023
Liquidation Cessation Of Committee
Category:Insolvency
Date:21-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-07-2022
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:20-10-2021
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:05-10-2021
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:06-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-07-2021
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:03-12-2020
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:22-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2019
Resolution
Category:Resolution
Date:05-06-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:22-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-05-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-03-2015
Gazette Notice Compulsory
Category:Gazette
Date:20-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-11-2013
Gazette Notice Compulsary
Category:Gazette
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-12-2011
Termination Director Company With Name
Category:Officers
Date:06-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2010
Legacy
Category:Mortgage
Date:17-12-2009
Capital Allotment Shares
Category:Capital
Date:16-12-2009
Incorporation Company
Category:Incorporation
Date:03-09-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date28/09/2017
Filing Date29/09/2016
Latest Accounts28/09/2015

Trading Addresses

Griffins Tavistock House South, Tavistock Square, London, Wc1H 9Lg, WC1H9LGRegistered
Moss Cottage, Patmos Lane, Lower Peover, Knutsford, Cheshire, WA169SL

Related Companies

2

Contact

01565722269
lowerpeover.cheshire.sch.uk
Griffins Tavistock House South, Tavistock Square, London, WC1H9LG