Advanced company searchLink opens in new window

CAMDEN PUBS LTD

Company number 06839023

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 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jun 2011 TM01 Termination of appointment of Jason Ross as a director
16 Feb 2011 4.20 Statement of affairs with form 4.19
16 Feb 2011 600 Appointment of a voluntary liquidator
16 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-04
15 Feb 2011 AD01 Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE on 15 February 2011
21 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-06
14 Jan 2011 CONNOT Change of name notice
25 Jun 2010 AD01 Registered office address changed from Sovereign House 12 Warwick Street Coventry CV5 6ET United Kingdom on 25 June 2010
25 Jun 2010 AP04 Appointment of Bridge House Secretaries Limited as a secretary
24 Jun 2010 AP01 Appointment of Mr Jason Ross as a director
29 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1
03 Nov 2009 TM01 Termination of appointment of Daniel Shotton as a director
09 Jun 2009 287 Registered office changed on 09/06/2009 from touchstone two pinewood business park coleshill road birmingham B37 7HG
29 Apr 2009 CERTNM Company name changed urban & country leisure (the beehive) LTD\certificate issued on 30/04/09
06 Mar 2009 NEWINC Incorporation