Advanced company searchLink opens in new window

PUTNEY REAL ALE LTD

Company number 11203867

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)
30 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Oct 2023 AD01 Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 7 October 2023
07 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 21 December 2022
09 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 21 December 2021
01 Jul 2021 AD01 Registered office address changed from C/O Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
04 Feb 2021 AD01 Registered office address changed from C/O Hjs Recovery Uk Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to C/O Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 4 February 2021
06 Jan 2021 AD01 Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to C/O Hjs Recovery Uk Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 6 January 2021
06 Jan 2021 600 Appointment of a voluntary liquidator
06 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-22
06 Jan 2021 LIQ02 Statement of affairs
27 Mar 2020 AAMD Amended micro company accounts made up to 28 February 2019
26 Feb 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
13 Nov 2019 AA Micro company accounts made up to 28 February 2019
16 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with updates
17 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-16
16 May 2018 PSC01 Notification of Rebecca Newman as a person with significant control on 16 May 2018
16 May 2018 AP01 Appointment of Ms Rebecca Jane Newman as a director on 15 May 2018
16 May 2018 TM01 Termination of appointment of Darren Symes as a director on 15 May 2018
16 May 2018 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Cng Associates 23 Austin Friars London EC2N 2QP on 16 May 2018
16 May 2018 PSC07 Cessation of Darren Symes as a person with significant control on 15 May 2018
13 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted