THE PUB AND CARVERY CO LTD

Company Documents

DateDescription
24/06/2524 June 2025 Liquidators' statement of receipts and payments to 2025-05-29

View Document

07/06/247 June 2024 Liquidators' statement of receipts and payments to 2024-05-29

View Document

25/03/2425 March 2024 Registered office address changed from PO Box 4385 10542733 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-25

View Document

22/02/2422 February 2024 Registered office address changed to PO Box 4385, 10542733 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22

View Document

13/06/2313 June 2023 Liquidators' statement of receipts and payments to 2023-05-29

View Document

14/10/2214 October 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-14

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/12/189 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED IP CARVERY(KIDDERMINSTER) LTD CERTIFICATE ISSUED ON 29/03/18

View Document

13/03/1813 March 2018 CHANGE OF NAME 05/03/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

30/12/1630 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company