Advanced company searchLink opens in new window

PIRRAN PUBS LTD

Company number 06687202

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)
17 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2011 AR01 Annual return made up to 2 September 2010 with full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2010 CH03 Secretary's details changed for Vicki Mckenzie Waterman on 16 April 2010
16 Apr 2010 AR01 Annual return made up to 2 September 2009 with full list of shareholders
16 Apr 2010 AD01 Registered office address changed from 40 Cheapside Normanton West Yorkshire WF6 2AJ United Kingdom on 16 April 2010
16 Apr 2010 AA Accounts for a dormant company made up to 30 September 2009
16 Apr 2010 AD01 Registered office address changed from 40 High Street Normanton West Yorkshire WF6 2AQ England on 16 April 2010
16 Apr 2010 AP01 Appointment of Ms Vicki Mckenzie Waterman as a director
16 Apr 2010 TM01 Termination of appointment of Steven Christie as a director
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2009 AD01 Registered office address changed from Suite 14 Evans House Monckton Road Wakefield West Yorkshire WF2 7AS on 16 November 2009
07 Sep 2009 287 Registered office changed on 07/09/2009 from trinity space centre waldorf way wakefield west yorkshire WF2 8DH
29 Jun 2009 287 Registered office changed on 29/06/2009 from monarch house george street wakefield west yorkshire WF1 1NE united kingdom
02 Sep 2008 NEWINC Incorporation