Advanced company searchLink opens in new window

PUB INVESTMENTS LIMITED

Company number 05132825

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)
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
  • GBP 100
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