The Boot Inn (Orleton) Limited

DataGardener
dissolved

The Boot Inn (orleton) Limited

05872431Private Limited With Share Capital

26-28 Goodall Street, Walsall, WS11QL
Incorporated

11/07/2006

Company Age

19 years

Directors

2

Employees

SIC Code

55100

Risk

Company Overview

Registration, classification & business activity

The Boot Inn (orleton) Limited (05872431) is a private limited with share capital incorporated on 11/07/2006 (19 years old) and registered in walsall, WS11QL. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Incorporated 11/07/2006
WS11QL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:19-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-09-2017
Resolution
Category:Resolution
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:20-01-2014
Termination Director Company With Name
Category:Officers
Date:20-01-2014
Termination Director Company With Name
Category:Officers
Date:20-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2010
Legacy
Category:Annual Return
Date:30-07-2009
Legacy
Category:Mortgage
Date:13-08-2008
Legacy
Category:Annual Return
Date:18-07-2008
Legacy
Category:Officers
Date:17-07-2008
Legacy
Category:Mortgage
Date:31-05-2008
Legacy
Category:Address
Date:23-05-2008
Legacy
Category:Capital
Date:22-05-2008
Legacy
Category:Capital
Date:22-05-2008
Resolution
Category:Resolution
Date:22-05-2008
Legacy
Category:Mortgage
Date:17-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2008
Legacy
Category:Accounts
Date:12-05-2008
Legacy
Category:Officers
Date:11-04-2008
Legacy
Category:Officers
Date:29-03-2008
Legacy
Category:Officers
Date:29-03-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:27-03-2008
Legacy
Category:Annual Return
Date:22-08-2007
Incorporation Company
Category:Incorporation
Date:11-07-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date22/09/2016
Latest Accounts31/03/2016

Trading Addresses

26-28 Goodall Street, Walsall, WS11QLRegistered
Great Marlborough Street, London, W1F7HH

Contact

26-28 Goodall Street, Walsall, WS11QL