- Company Overview for THE PUB TEAM LTD (11418150)
- Filing history for THE PUB TEAM LTD (11418150)
- People for THE PUB TEAM LTD (11418150)
- Insolvency for THE PUB TEAM LTD (11418150)
- More for THE PUB TEAM LTD (11418150)
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) |
---|---|---|---|
12 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2023 | LIQ02 | Statement of affairs | |
30 Jan 2023 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW England to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 30 January 2023 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2020 | PSC07 | Cessation of Gary Hunt as a person with significant control on 12 February 2020 | |
12 Feb 2020 | PSC01 | Notification of Matthew Allday as a person with significant control on 12 February 2020 | |
12 Feb 2020 | AP01 | Appointment of Mr Matthew Allday as a director on 12 February 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Gary Hunt as a director on 12 February 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
08 Nov 2019 | CH01 | Director's details changed for Mr Gary Hunt on 8 November 2019 | |
07 Nov 2019 | PSC04 | Change of details for Mr Gary Hunt as a person with significant control on 7 November 2019 | |
08 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2018 | AD01 | Registered office address changed from Champs Sports Bar 255 Eccleshall Road Sheffield S11 8NX United Kingdom to Marland House 13 Huddersfield Road Barnsley S70 2LW on 2 November 2018 | |
01 Nov 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 30 April 2019 |