- Company Overview for P & T PUB CO. LIMITED (07390882)
- Filing history for P & T PUB CO. LIMITED (07390882)
- People for P & T PUB CO. LIMITED (07390882)
- Insolvency for P & T PUB CO. LIMITED (07390882)
- More for P & T PUB CO. LIMITED (07390882)
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 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2017 | |
12 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2016 | |
21 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2016 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
21 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 101 Galgate Barnard Castle County Durham DL12 8ES England to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 | |
08 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Jun 2014 | AD01 | Registered office address changed from 41 Galgate Barnard Castle County Durham DL12 8EJ on 19 June 2014 | |
27 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
16 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 16 December 2011
|
|
08 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
08 Sep 2011 | AP01 | Appointment of Miss Emma Louise Graham as a director | |
08 Sep 2011 | AP01 | Appointment of Mr Philip Sydney Coates as a director | |
08 Sep 2011 | TM01 | Termination of appointment of Paul Hutchinson as a director | |
04 May 2011 | SH01 |
Statement of capital following an allotment of shares on 15 April 2011
|
|
04 May 2011 | TM01 | Termination of appointment of Kevin Brewer as a director |