Advanced company searchLink opens in new window

PUBS ON WHEELS LIMITED

Company number 09043383

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
18 Aug 2023 AA Micro company accounts made up to 30 June 2023
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
01 Feb 2022 AA Total exemption full accounts made up to 30 June 2020
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2021 AP01 Appointment of Mr Tom Curtis-Powlery as a director on 28 July 2021
28 Jul 2021 AD01 Registered office address changed from Central Fusion Fourmarts Road Martland Park Wigan WN5 0LR England to Printworks Surrey Quays Road London SE16 7PJ on 28 July 2021
28 Jul 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
29 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
29 Jun 2020 AD01 Registered office address changed from Binfield Vineyard Forest Road Wokingham RG40 5SE England to Central Fusion Fourmarts Road Martland Park Wigan WN5 0LR on 29 June 2020
07 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 CS01 Confirmation statement made on 16 May 2019 with updates
25 Apr 2019 MR04 Satisfaction of charge 090433830001 in full
17 Apr 2019 PSC02 Notification of Norlin Events Limited as a person with significant control on 16 April 2019
17 Apr 2019 PSC07 Cessation of Cirrus Inns Holdings Limited as a person with significant control on 16 April 2019