TRAFALGAR PUB LIMITED

Company Documents

DateDescription
01/10/211 October 2021 Final Gazette dissolved following liquidation

View Document

01/10/211 October 2021 Final Gazette dissolved following liquidation

View Document

01/07/211 July 2021 Return of final meeting in a members' voluntary winding up

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM THE STABLES CHURCH WALK DAVENTRY NORTHAMPTONSHIRE NN11 4BL

View Document

27/06/1927 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/06/1927 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

27/06/1927 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1930 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 PREVSHO FROM 31/03/2019 TO 30/11/2018

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MR LIAM MARTIN EVANS / 15/03/2018

View Document

28/12/1828 December 2018 CESSATION OF PAMELA DAVIS AS A PSC

View Document

28/12/1828 December 2018 CESSATION OF MARK ALAN DAVIS AS A PSC

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 ADOPT ARTICLES 16/09/2016

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 CURRSHO FROM 31/03/2013 TO 18/03/2012

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/03/12

View Document

04/12/134 December 2013 PREVEXT FROM 18/03/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR MARK ALAN DAVIS

View Document

18/03/1218 March 2012 Annual accounts for year ending 18 Mar 2012

View Accounts

09/03/129 March 2012 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