- Company Overview for THE SHAMBLES PUB COMPANY LTD (11103285)
- Filing history for THE SHAMBLES PUB COMPANY LTD (11103285)
- People for THE SHAMBLES PUB COMPANY LTD (11103285)
- More for THE SHAMBLES PUB COMPANY LTD (11103285)
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) |
---|---|---|---|
19 Jan 2024 | TM01 | Termination of appointment of David Colin Clayton as a director on 12 May 2023 | |
19 Jan 2024 | PSC07 | Cessation of David Clayton as a person with significant control on 1 May 2023 | |
09 Sep 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2023 | DS01 | Application to strike the company off the register | |
15 Jun 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
20 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
14 Nov 2019 | PSC07 | Cessation of Gary Gee as a person with significant control on 14 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from 16-18 Shambles Street Barnsley S70 2SW England to Fairclough House 105, Redbrook Road Barnsley S75 2RG on 8 November 2019 | |
08 Nov 2019 | PSC04 | Change of details for Mr Gary Gee as a person with significant control on 8 September 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Gary Gee as a director on 8 November 2019 | |
08 Nov 2019 | PSC01 | Notification of David Clayton as a person with significant control on 8 November 2019 | |
08 Nov 2019 | AP01 | Appointment of Mr David Colin Clayton as a director on 8 November 2019 | |
06 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jan 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr gary gee | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
31 Oct 2018 | PSC04 | Change of details for Mr Gary Gelder as a person with significant control on 31 October 2018 |