ADVOCATE PUBS LTD

Company Documents

DateDescription
06/09/256 September 2025 NewFinal Gazette dissolved following liquidation

View Document

06/09/256 September 2025 NewFinal Gazette dissolved following liquidation

View Document

06/06/256 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2422 July 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Appointment of a voluntary liquidator

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Statement of affairs

View Document

20/02/2320 February 2023 Satisfaction of charge 078184720001 in full

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Unaudited abridged accounts made up to 2021-11-30

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

14/10/2214 October 2022 Cessation of Lince Holdings Ltd as a person with significant control on 2022-10-07

View Document

14/10/2214 October 2022 Notification of Stephen Trueman as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Appointment of Mr Stephen Trueman as a director on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from 17 Old Courts Road Brigg DN20 8JD England to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 2022-10-07

View Document

07/10/227 October 2022 Termination of appointment of Thomas Darren Lince as a director on 2022-10-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM HEAD OFFICE 10 WEST STREET SCAWBY BRIGG DN20 9AN ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

21/09/1721 September 2017 CESSATION OF THOMAS DARREN LINCE AS A PSC

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM THE NUTSHELL CHAPEL LANE SCAWBY NORTH LINCS DN20 9AQ

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINCE HOLDINGS LTD

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS LINCE

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR LISA LINCE

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED THOMAS DARREN LINCE

View Document

19/06/1719 June 2017 SECRETARY APPOINTED LISA MARIE LINCE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078184720001

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

28/11/1428 November 2014 CURREXT FROM 31/10/2014 TO 30/11/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/10/1120 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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