ADVOCATE PUBS LTD
Company Documents
Date | Description |
---|---|
06/09/256 September 2025 New | Final Gazette dissolved following liquidation |
06/09/256 September 2025 New | Final Gazette dissolved following liquidation |
06/06/256 June 2025 | Return of final meeting in a creditors' voluntary winding up |
22/07/2422 July 2024 | Liquidators' statement of receipts and payments to 2024-05-31 |
12/06/2312 June 2023 | Resolutions |
12/06/2312 June 2023 | Appointment of a voluntary liquidator |
12/06/2312 June 2023 | Resolutions |
12/06/2312 June 2023 | Statement of affairs |
20/02/2320 February 2023 | Satisfaction of charge 078184720001 in full |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Unaudited abridged accounts made up to 2021-11-30 |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with updates |
14/10/2214 October 2022 | Cessation of Lince Holdings Ltd as a person with significant control on 2022-10-07 |
14/10/2214 October 2022 | Notification of Stephen Trueman as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Appointment of Mr Stephen Trueman as a director on 2022-10-07 |
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 |
07/10/227 October 2022 | Termination of appointment of Thomas Darren Lince as a director on 2022-10-07 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
30/08/1930 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM HEAD OFFICE 10 WEST STREET SCAWBY BRIGG DN20 9AN ENGLAND |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/08/1831 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
21/09/1721 September 2017 | CESSATION OF THOMAS DARREN LINCE AS A PSC |
15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM THE NUTSHELL CHAPEL LANE SCAWBY NORTH LINCS DN20 9AQ |
15/09/1715 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINCE HOLDINGS LTD |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
19/06/1719 June 2017 | APPOINTMENT TERMINATED, SECRETARY THOMAS LINCE |
19/06/1719 June 2017 | APPOINTMENT TERMINATED, DIRECTOR LISA LINCE |
19/06/1719 June 2017 | DIRECTOR APPOINTED THOMAS DARREN LINCE |
19/06/1719 June 2017 | SECRETARY APPOINTED LISA MARIE LINCE |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
09/11/159 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
12/02/1512 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078184720001 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/11/1428 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
28/11/1428 November 2014 | CURREXT FROM 31/10/2014 TO 30/11/2014 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/11/1226 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/10/1120 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVOCATE PUBS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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