- Company Overview for THE PROPER PUB CO (MIDLANDS) LTD (08396167)
- Filing history for THE PROPER PUB CO (MIDLANDS) LTD (08396167)
- People for THE PROPER PUB CO (MIDLANDS) LTD (08396167)
- Insolvency for THE PROPER PUB CO (MIDLANDS) LTD (08396167)
- More for THE PROPER PUB CO (MIDLANDS) LTD (08396167)
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) |
---|---|---|---|
01 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2022 | |
05 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2021 | |
10 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2020 | |
20 Jun 2019 | AD01 | Registered office address changed from 4 Barnes Close Old Northants NN6 9HR United Kingdom to Ashcroft House Ervington Court Meridian Business Park Leicester Leicestershire LE19 1WL on 20 June 2019 | |
19 Jun 2019 | LIQ02 | Statement of affairs | |
19 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Feb 2018 | PSC01 | Notification of Stuart Wright as a person with significant control on 6 April 2016 | |
13 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 10 November 2017
|
|
17 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Jun 2015 | CERTNM |
Company name changed old village pubs LTD\certificate issued on 30/06/15
|
|
27 May 2015 | AP01 | Appointment of Stuart Wright as a director on 25 May 2015 | |
27 May 2015 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 4 Barnes Close Old Northants NN6 9HR on 27 May 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|