Advanced company searchLink opens in new window

GT PUBS LIMITED

Company number 07194783

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)
22 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 14 April 2018
10 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 14 April 2017
25 May 2017 2.17B Statement of administrator's proposal
24 Mar 2017 4.68 Liquidators' statement of receipts and payments to 14 April 2016
22 Jan 2016 AD01 Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016
22 May 2015 600 Appointment of a voluntary liquidator
15 Apr 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Nov 2014 2.24B Administrator's progress report to 27 April 2014
13 Nov 2014 2.31B Notice of extension of period of Administration
02 Apr 2014 2.16B Statement of affairs with form 2.14B
21 Jan 2014 F2.18 Notice of deemed approval of proposals
07 Nov 2013 AD01 Registered office address changed from Elm Farm Business Park the Long Barn Norwich Common Wymondham Norfolk NR18 0SW on 7 November 2013
05 Nov 2013 2.12B Appointment of an administrator
02 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
Statement of capital on 2013-04-02
  • GBP 2
28 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
06 Jun 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Mr Richard Gundry on 1 June 2011
17 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Aug 2010 AD01 Registered office address changed from 3 Kestrel Court Reedham Norfolk NR13 3UH on 26 August 2010
18 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted