Advanced company searchLink opens in new window

PEPARD TAVERNS LTD

Company number 10127652

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2023 DS01 Application to strike the company off the register
05 Apr 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
09 Mar 2023 TM01 Termination of appointment of John Hubbard as a director on 9 March 2023
11 Aug 2022 AA Micro company accounts made up to 31 March 2022
26 Jul 2022 TM01 Termination of appointment of Victoria Marie Jeffery as a director on 26 July 2022
18 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
18 Aug 2021 AA Micro company accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
29 May 2020 AA Micro company accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
14 Sep 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
12 Oct 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
14 Dec 2016 AD01 Registered office address changed from Moulton Park Business Centre Red House Road Northampton NN3 6AQ United Kingdom to 29 Northampton Road Blisworth Northampton NN7 3DW on 14 December 2016
29 Jul 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
22 May 2016 AP01 Appointment of Ms Victoria Marie Jeffery as a director on 20 May 2016
22 May 2016 AD01 Registered office address changed from Moulton Park Business Centre Moulton Park Business Centre Moulton Park Business Centre Northampton Northamptonshire NN3 6AQ England to Moulton Park Business Centre Red House Road Northampton NN3 6AQ on 22 May 2016
11 May 2016 CH01 Director's details changed for Mr Terance Donald Pepperell on 11 May 2016
15 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted