- Company Overview for PUB INVESTMENTS LIMITED (05132825)
- Filing history for PUB INVESTMENTS LIMITED (05132825)
- People for PUB INVESTMENTS LIMITED (05132825)
- More for PUB INVESTMENTS LIMITED (05132825)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2017 | DS01 | Application to strike the company off the register | |
19 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Apr 2017 | TM01 | Termination of appointment of James William David Watson as a director on 29 March 2017 | |
10 Apr 2017 | TM02 | Termination of appointment of Vivienne Alice Watson as a secretary on 29 March 2017 | |
24 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
24 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
30 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
30 May 2016 | CH03 | Secretary's details changed for Vivienne Alice Watson on 18 November 2015 | |
30 May 2016 | CH01 | Director's details changed for Mr David Twells Watson on 18 November 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from 6 Blakebrook Kidderminster Worcestershire DY11 6AP to 21 the Croft Kidderminster Worcs DY11 6LX on 27 November 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 May 2015 | AR01 | Annual return made up to 19 May 2015 with full list of shareholders | |
30 May 2015 | AR01 | Annual return made up to 19 May 2014 with full list of shareholders | |
30 May 2015 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
30 May 2015 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
30 May 2015 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
30 May 2015 | CH01 | Director's details changed for James William David Watson on 14 August 2013 | |
28 Nov 2014 | AC92 | Restoration by order of the court | |
01 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2010 | DS01 | Application to strike the company off the register |