About

Registered Number: 06583887
Date of Incorporation: 02/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2020 (3 years and 9 months ago)
Registered Address: Suite 17 Building 6 Croxley Park, Hatters Lane, Watford, WD18 8YH

 

Proper Little Pub Company Ltd was founded on 02 May 2008 and are based in Watford, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Proper Little Pub Company Ltd. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Linda 02 May 2008 - 1
HARRIS, Stephen Peter 02 May 2008 - 1
WILKIE, Melvyn Charles 02 May 2008 - 1
WILKIE, Susan 02 May 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2020
LIQ14 - N/A 09 April 2020
LIQ03 - N/A 15 November 2019
LIQ MISC - N/A 31 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2019
LIQ10 - N/A 13 February 2019
LIQ03 - N/A 21 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 August 2018
LIQ MISC - N/A 14 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2018
LIQ10 - N/A 12 February 2018
LIQ03 - N/A 29 December 2017
AD01 - Change of registered office address 23 November 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2016
4.68 - Liquidator's statement of receipts and payments 06 January 2016
4.68 - Liquidator's statement of receipts and payments 28 November 2014
AD01 - Change of registered office address 22 October 2013
RESOLUTIONS - N/A 21 October 2013
4.20 - N/A 21 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 07 February 2012
AA - Annual Accounts 05 July 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AR01 - Annual Return 09 June 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 04 August 2009
RESOLUTIONS - N/A 27 June 2008
225 - Change of Accounting Reference Date 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.