Advanced company searchLink opens in new window

ADMIRAL TAVERNS GROUP HOLDINGS LIMITED

Company number 07052619

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
31 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 17 October 2019
22 May 2019 AD01 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 1 More London Place London SE1 2AF on 22 May 2019
10 Dec 2018 LIQ01 Declaration of solvency
10 Dec 2018 600 Appointment of a voluntary liquidator
10 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-18
06 Dec 2018 MISC Form AD03 historic register of people with significant control
29 Nov 2018 AD02 Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to Milton Gate 60 Chiswell Street London EC1Y 4AG
18 Oct 2018 SH20 Statement by Directors
18 Oct 2018 SH19 Statement of capital on 18 October 2018
  • GBP 100
18 Oct 2018 CAP-SS Solvency Statement dated 16/10/18
18 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 16/10/2018
  • RES06 ‐ Resolution of reduction in issued share capital
18 Oct 2018 MR04 Satisfaction of charge 070526190005 in full
27 Dec 2017 AA Full accounts made up to 3 June 2017
14 Dec 2017 MR01 Registration of charge 070526190005, created on 6 December 2017
08 Dec 2017 MR04 Satisfaction of charge 070526190004 in full
08 Dec 2017 MR04 Satisfaction of charge 070526190003 in full
25 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
16 Jun 2017 CH04 Secretary's details changed for A G Secretarial Limited on 16 June 2017
15 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 21/10/2016
13 Dec 2016 AA Full accounts made up to 28 May 2016
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 15/12/2016
16 Dec 2015 AA Full accounts made up to 30 May 2015
02 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 134.0128