A2B PUBLIC HOUSES LIMITED

08472120
4TH FLOOR ABBEY HOUSE BOOTH STREET MANCHESTER M2 4AB

Documents

Documents
Date Category Description Pages
30 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
30 Dec 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
02 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
26 Aug 2020 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
26 Aug 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
14 Oct 2019 officers Termination of appointment of director (Edward Francis Atkinson) 1 Buy now
31 May 2019 insolvency Liquidation Miscellaneous 4 Buy now
16 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
03 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Oct 2018 insolvency Liquidation Voluntary Removal Of Liquidator By Court 15 Buy now
24 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Oct 2017 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
20 Oct 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Oct 2017 resolution Resolution 1 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
02 Dec 2016 officers Termination of appointment of director (Kevin Leonard Barker) 1 Buy now
02 Dec 2016 officers Termination of appointment of secretary (Kevin Leonard Barker) 1 Buy now
14 Apr 2016 officers Termination of appointment of director (David John Williams) 1 Buy now
14 Apr 2016 officers Termination of appointment of director (Clare Wharton) 1 Buy now
14 Apr 2016 annual-return Annual Return 9 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
06 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2015 annual-return Annual Return 9 Buy now
16 Jan 2015 accounts Annual Accounts 5 Buy now
09 Apr 2014 annual-return Annual Return 9 Buy now
08 Apr 2014 officers Termination of appointment of secretary (Uk Company Secretaries Ltd) 1 Buy now
08 Apr 2014 officers Appointment of director (Mr Jeremy John Foster Blood) 2 Buy now
04 Apr 2014 officers Termination of appointment of director (Nicholas Bristow) 1 Buy now
04 Apr 2014 officers Termination of appointment of director (Graham Heath) 1 Buy now
04 Apr 2014 officers Termination of appointment of director (Andrew Dillon) 1 Buy now
30 May 2013 officers Appointment of director (Ms Clare Wharton) 2 Buy now
21 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 May 2013 accounts Change Account Reference Date Company Current Shortened 2 Buy now
08 May 2013 officers Appointment of secretary (Mr Kevin Leonard Barker) 2 Buy now
03 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2013 incorporation Incorporation Company 14 Buy now