Advanced company searchLink opens in new window

THE GREAT ENGLISH PUB COMPANY LIMITED

Company number 03389124

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)
07 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
03 Apr 2016 4.68 Liquidators' statement of receipts and payments to 29 January 2016
02 Jun 2015 AD02 Register inspection address has been changed to 5th Floor Ergon House Horseferry Road London SW1P 2AL
10 Feb 2015 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 10 February 2015
09 Feb 2015 600 Appointment of a voluntary liquidator
09 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-30
09 Feb 2015 4.70 Declaration of solvency
07 Jan 2015 MR04 Satisfaction of charge 16 in full
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000
17 Feb 2014 TM01 Termination of appointment of Leo Murphy as a director
21 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
22 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
30 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
06 Apr 2011 TM01 Termination of appointment of Leo Murphy as a director
28 Oct 2010 CH01 Director's details changed for Mr Leo Murphy on 28 October 2010
28 Oct 2010 CH01 Director's details changed for Mr Pierre Alexis Clarke on 28 October 2010
21 Oct 2010 AD01 Registered office address changed from Hayhursts First Floor Hampshire House 169 High Street Southampton Hampshire SO14 2BY on 21 October 2010
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
15 Feb 2010 AP01 Appointment of Leo Murphy as a director