Advanced company searchLink opens in new window

THE PUB TEAM LTD

Company number 11418150

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-10
13 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-12
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