Advanced company searchLink opens in new window

P & R PUB LIMITED

Company number 07614329

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)
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
  • GBP 100
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
  • GBP 100
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