Advanced company searchLink opens in new window

P D A PUBLIC HOUSES LIMITED

Company number 04912686

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)
10 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2019 TM01 Termination of appointment of Daniel Alderson as a director on 7 June 2019
09 May 2019 AP01 Appointment of Mr Daniel Alderson as a director on 8 May 2019
18 Feb 2019 TM01 Termination of appointment of Deana Myra Carruthers as a director on 20 January 2019
14 Feb 2019 TM01 Termination of appointment of Lee Carruthers as a director on 20 January 2019
01 Feb 2019 TM01 Termination of appointment of Daniel Alderson as a director on 20 January 2019
01 Feb 2019 PSC07 Cessation of Daniel Alderson as a person with significant control on 1 September 2018
01 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
16 Oct 2017 TM01 Termination of appointment of Paula Jane Alderson as a director on 16 October 2017
16 Oct 2017 TM02 Termination of appointment of Paula Jane Alderson as a secretary on 16 October 2017
16 Oct 2017 PSC07 Cessation of Paula Jane Alderson as a person with significant control on 16 October 2017
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
13 Jul 2017 AD01 Registered office address changed from Roslyns B/C/D Quardrant 99 Parkway Sheffield S59 4WG to 99 Parkway Avenue Sheffield S9 4WG on 13 July 2017
12 Jun 2017 AD01 Registered office address changed from Brook Tavern 403 Brook Street Fulwood Preston PR2 3AH England to Roslyns B/C/D Quardrant 99 Parkway Sheffield S59 4WG on 12 June 2017
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,000
07 Mar 2017 AP01 Appointment of Mr Lee Carruthers as a director on 31 December 2016
07 Mar 2017 AP01 Appointment of Deana Myra Carruthers as a director on 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates
13 Sep 2016 AD01 Registered office address changed from 97 Tulketh Street Southport Merseyside PR8 1AW to Brook Tavern 403 Brook Street Fulwood Preston PR2 3AH on 13 September 2016