Advanced company searchLink opens in new window

THE PROPER PUB CO (MIDLANDS) LTD

Company number 08396167

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-30
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
  • RES13 ‐ Creation of c ordinary shares 10/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 1,111
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
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
  • GBP 1,000