Advanced company searchLink opens in new window

THE CANBURY ARMS LTD

Company number 11904632

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 AP03 Appointment of Mr Christopher Jon Taylor as a secretary on 28 May 2021
01 Jun 2021 TM02 Termination of appointment of Anthony Ian Schroeder as a secretary on 28 May 2021
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
22 Mar 2021 DS01 Application to strike the company off the register
04 Mar 2021 CH01 Director's details changed for Mr Patrick Anthony Dardis on 4 March 2021
01 Sep 2020 PSC07 Cessation of Spring Pub Company Ltd as a person with significant control on 1 September 2020
01 Sep 2020 PSC02 Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on 1 September 2020
12 Jul 2020 AP03 Appointment of Mr Anthony Ian Schroeder as a secretary on 10 July 2020
12 Jul 2020 TM02 Termination of appointment of Krishan Pandit as a secretary on 10 July 2020
21 Apr 2020 MA Memorandum and Articles of Association
21 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
20 Mar 2020 CH03 Secretary's details changed for Ms Krishan Pandit on 12 March 2020
20 Mar 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
18 Mar 2020 PSC07 Cessation of Pearmain Pubs Ltd as a person with significant control on 12 March 2020
18 Mar 2020 MR04 Satisfaction of charge 119046320001 in full
18 Mar 2020 MR04 Satisfaction of charge 119046320002 in full
17 Mar 2020 PSC02 Notification of Spring Pub Company Ltd as a person with significant control on 12 March 2020
17 Mar 2020 AD01 Registered office address changed from Unit 2B Henley Business Park Pirbright Road Normandy Guildford Surrey GU3 2DX United Kingdom to Riverside House 26 Osiers Road London SW18 1NH on 17 March 2020
17 Mar 2020 TM01 Termination of appointment of Anthony Robert Douglas Hancock as a director on 12 March 2020
17 Mar 2020 TM01 Termination of appointment of Richard David Brown as a director on 12 March 2020
17 Mar 2020 AP03 Appointment of Ms Krishan Pandit as a secretary on 12 March 2020