PABULUM PUBS LIMITED

3rd Floor, Tootal House 3rd Floor, Tootal House, Manchester, M1 6EU, Greater Manchester
StatusLIQUIDATION
Company No.07988748
CategoryPrivate Limited Company
Incorporated13 Mar 2012
Age12 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

PABULUM PUBS LIMITED is an liquidation private limited company with number 07988748. It was incorporated 12 years, 2 months, 17 days ago, on 13 March 2012. The company address is 3rd Floor, Tootal House 3rd Floor, Tootal House, Manchester, M1 6EU, Greater Manchester.



Company Fillings

Change registered office address company with date old address new address

Date: 07 May 2024

Action Date: 07 May 2024

Category: Address

Type: AD01

Old address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England

Change date: 2024-05-07

New address: 3rd Floor, Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin George Eric Corbally

Termination date: 2023-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Capital

Type: SH19

Date: 2022-06-23

Capital : 86,655.45 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 May 2022

Action Date: 31 May 2022

Category: Capital

Type: SH19

Date: 2022-05-31

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 31 May 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 May 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/05/22

Documents

View document PDF

Resolution

Date: 31 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 May 2022

Action Date: 26 May 2022

Category: Capital

Type: SH01

Capital : 928,323.45 GBP

Date: 2022-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-11

Officer name: Mr Colin George Eric Corbally

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Nicholas Crowther

Termination date: 2021-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-23

Officer name: Anthony James Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-12

Officer name: Steven Michael Kenee

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Robertson

Appointment date: 2020-05-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079887480004

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-04

Officer name: Mr Anthony James Thomas

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079887480002

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079887480003

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-18

Psc name: Downing Pub Eis One Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-18

Charge number: 079887480004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2017

Action Date: 20 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-20

Charge number: 079887480002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2017

Action Date: 20 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079887480003

Charge creation date: 2017-10-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079887480001

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: 5th Floor, Ergon House Horseferry Road London SW1P 2AL

New address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD

Change date: 2017-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-12

Officer name: Stephanie Ferguson

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2014

Action Date: 01 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-01

Charge number: 079887480001

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Address

Type: AD01

Old address: 10 Lower Grosvenor Place London SW1W 0EN

Change date: 2014-07-04

Documents

View document PDF

Capital allotment shares

Date: 09 May 2014

Action Date: 08 May 2014

Category: Capital

Type: SH01

Date: 2014-05-08

Capital : 86,655.45 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Capital : 78,408.52 GBP

Date: 2014-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2014

Action Date: 18 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-18

Capital : 63,024.52 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2014

Action Date: 30 Jan 2014

Category: Capital

Type: SH01

Capital : 60,740.62 GBP

Date: 2014-01-30

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2014

Action Date: 30 Jan 2014

Category: Capital

Type: SH01

Capital : 60,740.62 GBP

Date: 2014-01-30

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2013

Action Date: 20 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-20

Capital : 59,388 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2013

Action Date: 05 Nov 2013

Category: Capital

Type: SH01

Capital : 58,828.15 GBP

Date: 2013-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2013

Action Date: 06 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-06

Capital : 57,502.68 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Stephanie Ferguson

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Thomas

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Crowther

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2013

Action Date: 31 Jul 2013

Category: Capital

Type: SH01

Capital : 54,890.64 GBP

Date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 31 May 2013

Action Date: 30 May 2013

Category: Capital

Type: SH01

Date: 2013-05-30

Capital : 54,087.95 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2013

Action Date: 23 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-23

Capital : 52,873.43 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2013

Action Date: 19 Mar 2013

Category: Capital

Type: SH01

Capital : 32,175.82 GBP

Date: 2013-03-19

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2013

Action Date: 22 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-22

Capital : 28,979.93 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2013

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Capital : 25,388.25 GBP

Date: 2012-12-19

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2013

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Capital : 25,388.25 GBP

Date: 2012-12-19

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-07

Capital : 17,474.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2012

Action Date: 29 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-29

Capital : 9,307.87 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2012

Action Date: 24 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-24

Capital : 9,307.87 GBP

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Shipway

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Clarke

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael Kenee

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Thomas

Documents

View document PDF

Resolution

Date: 19 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 16 Apr 2012

Action Date: 05 Apr 2012

Category: Capital

Type: SH01

Capital : 3,238.36 GBP

Date: 2012-04-05

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Beaumont

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierre Alexis Clarke

Documents

View document PDF

Incorporation company

Date: 13 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 TURLE ROAD FREEHOLD COMPANY LIMITED

57 WHITSTABLE ROAD,CANTERBURY,CT2 8DG

Number:05158871
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BIG BAD BOOKS LIMITED

1A KNOWLAND DRIVE,LYMINGTON,SO41 0RH

Number:08083846
Status:ACTIVE
Category:Private Limited Company

CLEARLABEL SERVICES LIMITED

6 JOHN NASH SQUARE,KENILWORTH,CV8 1RJ

Number:07857548
Status:ACTIVE
Category:Private Limited Company

LORDCHOICE LIMITED

4 MEARD ST,,W1V 3HR

Number:01822641
Status:LIQUIDATION
Category:Private Limited Company

P & J RACING LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:05533582
Status:ACTIVE
Category:Private Limited Company

P M S CONSTRUCTION LIMITED

HARSCOMBE HOUSE 1 DARKLAKE VIEW,PLYMOUTH,PL6 7TL

Number:02237451
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