Advanced company searchLink opens in new window

CHARNWOOD (NEWCASTLE) PUB CO LTD

Company number 08781864

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)
04 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
04 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 17 January 2022
12 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 17 January 2021
12 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 17 January 2020
14 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 17 January 2019
27 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 17 January 2018
02 Feb 2017 AD01 Registered office address changed from 1 Charnwood Avenue Charnwood Avenue Newcastle upon Tyne NE12 8SH England to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 2 February 2017
30 Jan 2017 4.20 Statement of affairs with form 4.19
30 Jan 2017 600 Appointment of a voluntary liquidator
30 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-18
02 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
26 Sep 2016 AD01 Registered office address changed from C/O 99 Ashkirk the Charnwood Ashkirk Dudley Cramlington Northumberland NE23 7DG England to 1 Charnwood Avenue Charnwood Avenue Newcastle upon Tyne NE12 8SH on 26 September 2016
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2015 AD01 Registered office address changed from C/O Innovate North Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX to C/O 99 Ashkirk the Charnwood Ashkirk Dudley Cramlington Northumberland NE23 7DG on 3 December 2015
31 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
19 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted