Advanced company searchLink opens in new window

P & T PUB CO. LIMITED

Company number 07390882

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-31
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
  • GBP 300
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
  • GBP 300
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
  • GBP 100
04 May 2011 TM01 Termination of appointment of Kevin Brewer as a director