This company is commonly known as Pubs Of Distinction Limited. The company was founded 14 years ago and was given the registration number 06974240. The firm's registered office is in MANCHESTER. You can find them at C/o Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street, Springfields, Manchester, . This company's SIC code is 56302 - Public houses and bars.
Name | : | PUBS OF DISTINCTION LIMITED |
---|---|---|
Company Number | : | 06974240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 July 2009 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street, Springfields, Manchester, M3 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Springfields, Manchester, M3 3HF | Director | 29 June 2017 | Active |
C/O Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Springfields, Manchester, M3 3HF | Director | 27 July 2009 | Active |
Flat 24, 2a Victorian Grove, Stoke Newington, N16 8EZ | Director | 27 July 2009 | Active |
Yew Tree Barn, Queen Charlton, Bristol, BS31 2SJ | Secretary | 27 July 2009 | Active |
Yew Tree Barn, Queen Charlton, Keynsham, Bristol, United Kingdom, BS31 2SJ | Director | 25 January 2010 | Active |
Unit 8, Matrix Park, Western Avenue Buckshaw Village, Chorley, United Kingdom, PR7 7NB | Director | 29 July 2011 | Active |
Dhm (Holdings) Limited (10689023) | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 87, London Street, Southport, England, PR9 0TX |
Nature of control | : |
|
Dhm (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Western Avenue, Western Avenue, Chorley, England, PR7 7NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-01-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-09-18 | Insolvency | Liquidation disclaimer notice. | Download |
2020-09-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-09-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-02 | Resolution | Resolution. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Accounts | Accounts with accounts type small. | Download |
2019-05-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-02 | Auditors | Auditors resignation company. | Download |
2017-10-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.