F R PUBS LIMITED

MOORE STEPHENS LLP MOORE STEPHENS LLP, Watford, WD18 0GX
StatusDISSOLVED
Company No.06499090
CategoryPrivate Limited Company
Incorporated11 Feb 2008
Age16 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution20 Jul 2012
Years11 years, 9 months, 26 days

SUMMARY

F R PUBS LIMITED is an dissolved private limited company with number 06499090. It was incorporated 16 years, 3 months, 4 days ago, on 11 February 2008 and it was dissolved 11 years, 9 months, 26 days ago, on 20 July 2012. The company address is MOORE STEPHENS LLP MOORE STEPHENS LLP, Watford, WD18 0GX.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-01

Old address: 52 High Street Harrow on the Hill Middlesex HA1 3LL

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 31 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Natasha Grace Victoria Reed

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frederick Reed

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Address

Type: AD01

Old address: Middlesex House, 130 College Road, Harrow Middlesex HA1 1BQ

Change date: 2009-10-29

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 17 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 20/02/08 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director company directors LIMITED

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed natasha grace victoria reed

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed frederick herbert george reed

Documents

View document PDF

Incorporation company

Date: 11 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURLINGTON LUXURY LTD

254 STREATHAM ROAD,LONDON,SW16 6NY

Number:11501757
Status:ACTIVE
Category:Private Limited Company

CORNERSTONE WILLS LIMITED

9 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:04642454
Status:ACTIVE
Category:Private Limited Company

EQUALS ARCHITECTURE LTD

OLD CHURCH ST JAMES LANGTON ROAD,WAREHAM,BH20 5LR

Number:11011495
Status:ACTIVE
Category:Private Limited Company

LEVTECH LIMITED

6 LEVER CLOSE,BLACKBURN,BB2 7FG

Number:10991030
Status:ACTIVE
Category:Private Limited Company

NO1 TOP STYLE BARBERS LTD

172 CHORLEY OLD ROAD,BOLTON,BL1 3BA

Number:11365168
Status:ACTIVE
Category:Private Limited Company

PETE MARSH RENOVATIONS LIMITED

28 MARLCROFT AVENUE,STOCKPORT,SK4 3LZ

Number:10993751
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source