- Company Overview for PUB CLUBS AND BAR REFURBS LIMITED (10266116)
- Filing history for PUB CLUBS AND BAR REFURBS LIMITED (10266116)
- People for PUB CLUBS AND BAR REFURBS LIMITED (10266116)
- Insolvency for PUB CLUBS AND BAR REFURBS LIMITED (10266116)
- More for PUB CLUBS AND BAR REFURBS LIMITED (10266116)
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) |
---|---|---|---|
09 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2021 | LIQ10 | Removal of liquidator by court order | |
22 May 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jul 2019 | AD01 | Registered office address changed from C/O Rjt Group 56 11-13 King Street Drighlington Bradford BD11 1AA England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 25 July 2019 | |
24 Jul 2019 | LIQ02 | Statement of affairs | |
24 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | TM01 | Termination of appointment of Joanne Gibson as a director on 30 April 2019 | |
07 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2018 | AD01 | Registered office address changed from Hand and Shuttle Tong Street Bradford West Yorkshire BD4 9LU England to C/O Rjt Group 56 11-13 King Street Drighlington Bradford BD11 1AA on 6 November 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
13 Apr 2017 | AP01 | Appointment of Miss Joanne Gibson as a director on 1 April 2017 | |
06 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-06
|