THE PROPER PUB CO (MIDLANDS) LTD

Company Documents

DateDescription
01/06/231 June 2023 Final Gazette dissolved following liquidation

View Document

01/06/231 June 2023 Final Gazette dissolved following liquidation

View Document

01/03/231 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/08/215 August 2021 Liquidators' statement of receipts and payments to 2021-05-29

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 4 BARNES CLOSE OLD NORTHANTS NN6 9HR UNITED KINGDOM

View Document

19/06/1919 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/06/1919 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1919 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WRIGHT

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/11/1729 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1729 November 2017 ADOPT ARTICLES 10/11/2017

View Document

22/11/1722 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 1111

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/06/1530 June 2015 COMPANY NAME CHANGED OLD VILLAGE PUBS LTD CERTIFICATE ISSUED ON 30/06/15

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED STUART WRIGHT

View Document

02/03/152 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

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

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

08/02/138 February 2013 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