Advanced company searchLink opens in new window

DERBY PUB COMPANY LIMITED

Company number 08287597

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)
14 Oct 2023 TM01 Termination of appointment of Alexander Rupert West as a director on 27 September 2023
31 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 10 July 2023
20 Jul 2022 AD01 Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 20 July 2022
20 Jul 2022 LIQ01 Declaration of solvency
20 Jul 2022 600 Appointment of a voluntary liquidator
20 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-11
16 May 2022 RP04CS01 Second filing of Confirmation Statement dated 10 November 2021
10 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder) was registered on 16/05/22
17 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
01 Jun 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021
11 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
06 Jan 2020 CH01 Director's details changed for Mr Robert Keith Finlay Thomson on 6 January 2020
11 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
30 Sep 2019 CH01 Director's details changed for Mr Alexander Rupert West on 20 September 2019
06 Aug 2019 CH01 Director's details changed for Mr Alexander Rupert West on 15 July 2019
04 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
20 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018
08 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
30 Nov 2017 PSC08 Notification of a person with significant control statement
30 Nov 2017 PSC07 Cessation of Reyker Nominees Ltd as a person with significant control on 30 November 2017
10 Oct 2017 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 10 October 2017
17 Aug 2017 AA Total exemption full accounts made up to 30 November 2016