Advanced company searchLink opens in new window

THE REAL FIRE PUB COMPANY LTD

Company number 07125959

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)
19 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Aug 2015 4.68 Liquidators' statement of receipts and payments to 17 June 2015
16 Apr 2015 1.4 Notice of completion of voluntary arrangement
01 Jul 2014 AD01 Registered office address changed from Kings Arms the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AF on 1 July 2014
01 Jul 2014 600 Appointment of a voluntary liquidator
01 Jul 2014 4.20 Statement of affairs with form 4.19
01 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Apr 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 February 2014
20 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
20 Jan 2014 CH01 Director's details changed for Ms Lucinda Emma Hawkins Byass on 13 January 2014
01 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Mar 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
22 Feb 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
15 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
22 May 2012 DISS40 Compulsory strike-off action has been discontinued
21 May 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2012 AA Total exemption small company accounts made up to 31 January 2011
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Lucinda Emma Hawkins Byass on 11 March 2010
04 Feb 2010 AD01 Registered office address changed from 15 Gervaise Close Slough SL1 5NQ United Kingdom on 4 February 2010
04 Feb 2010 TM01 Termination of appointment of Colin Bunce as a director