Advanced company searchLink opens in new window

TOWN TUB (THE DENES) LIMITED

Company number 01385340

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2018 CS01 Confirmation statement made on 14 February 2018 with updates
05 Apr 2018 PSC01 Notification of John Cushing as a person with significant control on 11 January 2018
05 Apr 2018 PSC01 Notification of Claire Mclaughlin as a person with significant control on 11 January 2018
26 Mar 2018 AP03 Appointment of Mr John Monteith Cushing as a secretary on 11 January 2018
26 Mar 2018 TM02 Termination of appointment of Ian Mark Cushing as a secretary on 11 January 2018
21 Mar 2018 AD01 Registered office address changed from Airview Lodge 1 Mead Lane Saltford Bristol BS31 3ER to 43 High Street Woburn Sands Milton Keynes MK17 8RB on 21 March 2018
13 Feb 2018 AD01 Registered office address changed from 9 Browning Close Rushden Northamptonshire NN10 0YW to Airview Lodge 1 Mead Lane Saltford Bristol BS31 3ER on 13 February 2018
31 Jan 2018 AP01 Appointment of Claire Elizabeth Mclaughlin as a director on 11 January 2018
22 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Number of directors be 3. appointment of directors 15/01/2018
22 Jan 2018 AP01 Appointment of Mr John Monteith Cushing as a director on 11 January 2018
18 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2017 CS01 Confirmation statement made on 14 February 2017 with updates
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
18 May 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 91
03 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
06 May 2015 DISS40 Compulsory strike-off action has been discontinued
05 May 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 91
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 91
23 May 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
23 May 2013 TM01 Termination of appointment of Monteith Cushing as a director