- Company Overview for P D A PUBLIC HOUSES LIMITED (04912686)
- Filing history for P D A PUBLIC HOUSES LIMITED (04912686)
- People for P D A PUBLIC HOUSES LIMITED (04912686)
- More for P D A PUBLIC HOUSES LIMITED (04912686)
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
|
|
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 |