Based in Sheffield, High Street Pub Company Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for this business in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOWLER, Karen Jayne | 13 July 2006 | - | 1 |
FOWLER, Trevor | 01 August 2007 | - | 1 |
FOWLER, Martin Alexander Robert | 01 April 2011 | 01 October 2011 | 1 |
HARWOOD, Martin | 13 July 2006 | 01 August 2007 | 1 |
LEGG, Catherine Ann | 19 December 2007 | 21 September 2009 | 1 |
STEIGER, Nicholas Jonathan | 14 September 2009 | 28 January 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 August 2020 | |
RESOLUTIONS - N/A | 22 May 2020 | |
LIQ14 - N/A | 22 May 2020 | |
AD01 - Change of registered office address | 06 January 2020 | |
AD01 - Change of registered office address | 22 November 2019 | |
LIQ02 - N/A | 21 November 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 November 2019 | |
MR04 - N/A | 02 August 2019 | |
CS01 - N/A | 03 July 2019 | |
CH01 - Change of particulars for director | 03 May 2019 | |
CH01 - Change of particulars for director | 03 May 2019 | |
CH01 - Change of particulars for director | 03 May 2019 | |
CH01 - Change of particulars for director | 03 May 2019 | |
CH03 - Change of particulars for secretary | 03 May 2019 | |
AA - Annual Accounts | 31 March 2019 | |
MR01 - N/A | 16 October 2018 | |
CS01 - N/A | 21 June 2018 | |
AD01 - Change of registered office address | 03 April 2018 | |
AA - Annual Accounts | 11 March 2018 | |
CS01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 07 July 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 30 June 2015 | |
AR01 - Annual Return | 07 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 02 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 July 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 23 July 2012 | |
CH01 - Change of particulars for director | 23 July 2012 | |
CH01 - Change of particulars for director | 23 July 2012 | |
CH03 - Change of particulars for secretary | 23 July 2012 | |
TM01 - Termination of appointment of director | 11 April 2012 | |
AA - Annual Accounts | 30 March 2012 | |
CERTNM - Change of name certificate | 08 August 2011 | |
CONNOT - N/A | 08 August 2011 | |
AR01 - Annual Return | 21 July 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
AA - Annual Accounts | 29 March 2011 | |
TM01 - Termination of appointment of director | 17 February 2011 | |
AR01 - Annual Return | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 14 December 2009 | |
288b - Notice of resignation of directors or secretaries | 24 September 2009 | |
288a - Notice of appointment of directors or secretaries | 22 September 2009 | |
363a - Annual Return | 14 August 2009 | |
288a - Notice of appointment of directors or secretaries | 14 August 2009 | |
AA - Annual Accounts | 14 August 2009 | |
RESOLUTIONS - N/A | 22 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 May 2009 | |
123 - Notice of increase in nominal capital | 22 May 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 29 July 2008 | |
288a - Notice of appointment of directors or secretaries | 19 December 2007 | |
288b - Notice of resignation of directors or secretaries | 14 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2007 | |
363a - Annual Return | 04 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 August 2006 | |
288a - Notice of appointment of directors or secretaries | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 18 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
287 - Change in situation or address of Registered Office | 14 July 2006 | |
NEWINC - New incorporation documents | 20 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 October 2018 | Fully Satisfied |
N/A |