Onslow Arms (loxwood) Ltd

General information

Name:

Onslow Arms (loxwood) Limited

Office Address:

Second Floor Poynt South NG1 6LF Upper Parliament Street

Number: 08010902

Incorporation date: 2012-03-29

Dissolution date: 2021-04-08

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in Upper Parliament Street under the following Company Registration No.: 08010902. The firm was registered in 2012. The office of the company was situated at Second Floor Poynt South. The postal code for this location is NG1 6LF. This enterprise was formally closed in 2021, which means it had been in business for nine years. The firm registered name transformation from Barley Mow (egham) to Onslow Arms (loxwood) Ltd took place on 11th July 2012.

The firm was managed by a single director: Rosemary R. who was overseeing it from 29th March 2012 to the date it was dissolved on 8th April 2021.

Rosemary R. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Onslow Arms (loxwood) Ltd 2012-07-11
  • Barley Mow (egham) Ltd 2012-03-29

Financial data based on annual reports

Company staff

Rosemary R.

Role: Director

Appointed: 29 March 2012

Latest update: 3 April 2024

People with significant control

Rosemary R.
Notified on 2 February 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 12 April 2018
Confirmation statement last made up date 29 March 2017
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-03-29
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 23 December 2013
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 27 April 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 27 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
9
Company Age

Similar companies nearby

Closest companies