Advanced company searchLink opens in new window

THE REAL PUB COMPANY LIMITED

Company number 06436885

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2012 SOAS(A) Voluntary strike-off action has been suspended
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
16 Mar 2011 DS01 Application to strike the company off the register
13 Jan 2011 AD01 Registered office address changed from C/O M E Bryan & Co, Croft House Great Finborough Stowmarket Suffolk IP14 3BG on 13 January 2011
05 Jan 2011 TM01 Termination of appointment of Alexander Mccallum as a director
03 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
Statement of capital on 2010-12-03
  • GBP 100
09 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
14 Nov 2009 CH01 Director's details changed for Mrs Catherine Ethel Clarke on 13 November 2009
14 Nov 2009 CH01 Director's details changed for Mr Trevor John Golton on 13 November 2009
27 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Dec 2008 363a Return made up to 26/11/08; full list of members
29 Dec 2008 288c Director's Change of Particulars / trevor golton / 26/11/2008 / Title was: , now: mr; HouseName/Number was: , now: the hand & cleaver; Street was: buxhall crown, now: butt lane; Area was: buxhall, now: ranton; Post Town was: stowmarket, now: stafford; Region was: suffolk, now: staffordshire; Post Code was: IP14 3DW, now: ST18 9JZ; Country was: , no
29 Dec 2008 288c Director and Secretary's Change of Particulars / catherine clarke / 26/11/2008 / Title was: , now: mrs; HouseName/Number was: , now: the hand & cleaver; Street was: the buxhall crown, now: butt lane; Area was: mill road, buxhall, now: ranton; Post Town was: stowmarket, now: stafford; Region was: suffolk, now: staffordshire; Post Code was: IP14 3DW,
11 Aug 2008 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
13 Dec 2007 88(2)R Ad 05/12/07--------- £ si 99@1=99 £ ic 1/100
11 Dec 2007 288a New director appointed
11 Dec 2007 288a New director appointed