SIXTY SHILLING PUBS LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved following liquidation

View Document

07/02/237 February 2023 Final Gazette dissolved following liquidation

View Document

07/11/227 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

06/05/216 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT OWEN DOUGLAS

View Document

14/02/2014 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/02/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGLAS

View Document

05/01/185 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN KENNETH MORRISON / 14/06/2017

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA MITCHINSON / 14/06/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

03/06/153 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1431 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MS KATRINA MITCHINSON

View Document

30/10/1330 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 35000

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

09/05/129 May 2012 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