About

Registered Number: 06013507
Date of Incorporation: 29/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Fleece House, 213 Accrington Road, Burnley, Lancashire, BB11 5ES,

 

Established in 2006, Pub Pool (711) Ltd are based in Burnley, Lancashire, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies director is listed as Grogan, Amanda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROGAN, Amanda 29 November 2006 - 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 17 March 2019
CS01 - N/A 09 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 16 August 2017
MR04 - N/A 14 February 2017
CS01 - N/A 01 February 2017
AD01 - Change of registered office address 17 January 2017
AA - Annual Accounts 30 August 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 22 July 2016
DISS40 - Notice of striking-off action discontinued 02 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 11 January 2013
AD01 - Change of registered office address 10 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 29 August 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 17 September 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
DISS40 - Notice of striking-off action discontinued 06 January 2010
AA - Annual Accounts 05 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 21 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
395 - Particulars of a mortgage or charge 10 January 2008
363a - Annual Return 18 December 2007
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.