Advanced company searchLink opens in new window

2 PUBS (YORK) LIMITED

Company number 10177357

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2020 DS01 Application to strike the company off the register
01 May 2020 AA Total exemption full accounts made up to 31 March 2020
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
03 May 2018 MR04 Satisfaction of charge 101773570001 in full
03 May 2018 MR04 Satisfaction of charge 101773570003 in full
03 May 2018 MR04 Satisfaction of charge 101773570002 in full
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
01 Feb 2017 AD01 Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ England to Ogleforth House Ogleforth York YO1 7JG on 1 February 2017
01 Feb 2017 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
18 Oct 2016 MR01 Registration of charge 101773570003, created on 11 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
17 Oct 2016 MR01 Registration of charge 101773570002, created on 11 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
13 Oct 2016 MR01 Registration of charge 101773570001, created on 11 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
29 Jul 2016 AP01 Appointment of Mr John Howard Neal as a director on 29 July 2016
29 Jul 2016 AP01 Appointment of Mr Paul Winston Kenyon as a director on 29 July 2016
29 Jul 2016 AP01 Appointment of Mr Iain Patrick John Leedham as a director on 29 July 2016
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 300
12 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-12
  • GBP 100