Advanced company searchLink opens in new window

THE SHAMBLES PUB COMPANY LTD

Company number 11103285

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)
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