- Company Overview for P & R PUB LIMITED (07614329)
- Filing history for P & R PUB LIMITED (07614329)
- People for P & R PUB LIMITED (07614329)
- Charges for P & R PUB LIMITED (07614329)
- More for P & R PUB LIMITED (07614329)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2016 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2016-04-28
|
|
04 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 May 2013 | TM01 | Termination of appointment of Mark Henry as a director | |
28 Apr 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
28 Apr 2013 | AP01 | Appointment of Mr Mark Henry as a director | |
28 Apr 2013 | TM01 | Termination of appointment of Paul Donovan as a director | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
03 May 2012 | TM01 | Termination of appointment of Patrick Flannery as a director | |
02 May 2012 | AD01 | Registered office address changed from C/O Buckingham & Co 27a Maxwell Road Northwood HA6 2XY United Kingdom on 2 May 2012 | |
01 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Oct 2011 | AP01 | Appointment of Mr Darren Anthony Nolan as a director | |
06 Oct 2011 | AP01 | Appointment of Mr Paul Martin Donovan as a director | |
30 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Aug 2011 | TM01 | Termination of appointment of Ryan O'leary as a director | |
26 Apr 2011 | NEWINC | Incorporation |