T @ K PUBS LIMITED

Company Documents

DateDescription
23/05/1923 May 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

15/01/1915 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

12/07/1812 July 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/06/185 June 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/01/182 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

16/08/1716 August 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/07/1728 July 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM DERBY HOUSE 12 WINCKLEY SQUARE PRESTON PR1 3JJ

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM CROWN INN HOPTON WAFERS CLEOBURY MORTIMER DY14 0NB

View Document

14/06/1714 June 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008887,00008894

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 PREVEXT FROM 28/02/2016 TO 30/04/2016

View Document

30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

22/03/1622 March 2016 DISS40 (DISS40(SOAD))

View Document

20/03/1620 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

10/07/1510 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/06/152 June 2015 SECRETARY APPOINTED MR PAUL TIBBETTS

View Document

04/04/154 April 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/08/1418 August 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DISS40 (DISS40(SOAD))

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/04/145 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

18/02/1418 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

11/06/1311 June 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/09/1211 September 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

20/03/1220 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY KATHERINE ROBERTSON

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/09/1114 September 2011 DISS40 (DISS40(SOAD))

View Document

13/09/1113 September 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

12/09/1112 September 2011 Annual return made up to 14 February 2009 with full list of shareholders

View Document

12/09/1112 September 2011 Annual return made up to 14 February 2010 with full list of shareholders

View Document

03/12/103 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

03/12/103 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

26/11/1026 November 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

21/10/1021 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

30/12/0930 December 2009 14/02/07 NO CHANGES

View Document

30/12/0930 December 2009 DISS40 (DISS40(SOAD))

View Document

30/12/0930 December 2009 Annual return made up to 14 February 2008 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED SECRETARY IAN SLATTER

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/08/0814 August 2008 SECRETARY APPOINTED IAN ANDREW SLATTER

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED TERRY ROBERTSON

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY IAN ANDREW SLATTER LOGGED FORM

View Document

06/05/086 May 2008 SECRETARY APPOINTED IAN ANDREW SLATTER

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR TERRY ROBERTSON

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: LONGCROFT BERRELLS ROAD TETBURY GL8 8ED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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