- Company Overview for THE COMMON PUB COMPANY LIMITED (03822201)
- Filing history for THE COMMON PUB COMPANY LIMITED (03822201)
- People for THE COMMON PUB COMPANY LIMITED (03822201)
- Charges for THE COMMON PUB COMPANY LIMITED (03822201)
- Insolvency for THE COMMON PUB COMPANY LIMITED (03822201)
- More for THE COMMON PUB COMPANY LIMITED (03822201)
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) |
---|---|---|---|
01 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2015 | |
08 Apr 2014 | AD01 | Registered office address changed from 53 Cavendish Road London SW12 0BL on 8 April 2014 | |
04 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
04 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
05 Sep 2013 | CH01 | Director's details changed for Richard George Sweet on 1 August 2013 | |
05 Sep 2013 | CH03 | Secretary's details changed for Richard George Sweet on 1 August 2013 | |
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
10 Sep 2012 | TM01 | Termination of appointment of Roger Whittaker as a director | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Sep 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Roger Joseph Whittaker on 1 October 2009 | |
09 Sep 2010 | CH01 | Director's details changed for Richard George Sweet on 1 October 2009 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 9 August 2009 with full list of shareholders | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
26 Sep 2008 | 363a | Return made up to 09/08/08; full list of members | |
26 Sep 2008 | 288a | Secretary appointed richard george sweet |