Advanced company searchLink opens in new window

HERTFORD PUBS LIMITED

Company number 07192681

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2022 DS01 Application to strike the company off the register
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
03 Feb 2022 AA Unaudited abridged accounts made up to 30 September 2021
16 Dec 2021 AA01 Previous accounting period extended from 30 April 2021 to 30 September 2021
02 Jun 2021 AD01 Registered office address changed from 40 London Road Hertford Heath Hertford Herts SG13 7PW to 1 Marlin End Berkhamsted HP4 3GB on 2 June 2021
18 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
29 Jan 2021 MR04 Satisfaction of charge 1 in full
26 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
25 Nov 2020 CH01 Director's details changed for Ms Tracy Anne Sanders on 18 January 2018
28 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
09 Dec 2019 AA Unaudited abridged accounts made up to 30 April 2019
20 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
18 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
17 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
11 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
18 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
16 Aug 2016 TM01 Termination of appointment of Paul David Barham as a director on 15 August 2016
15 Aug 2016 AP01 Appointment of Mrs Tracy Anne Sanders as a director on 15 August 2016
15 Aug 2016 AP01 Appointment of Mr Charles Morgan as a director on 15 August 2016
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 10 August 2016
  • GBP 2
11 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
02 Feb 2016 AA Total exemption full accounts made up to 30 April 2015