Advanced company searchLink opens in new window

BARBEQUES GALORE (UK) LIMITED

Company number 02036617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
20 Dec 2011 4.68 Liquidators' statement of receipts and payments to 13 October 2011
29 Nov 2010 AD01 Registered office address changed from Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010
25 Oct 2010 AD01 Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 25 October 2010
25 Oct 2010 4.70 Declaration of solvency
25 Oct 2010 600 Appointment of a voluntary liquidator
25 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-14
29 Sep 2010 AP03 Appointment of Mr John James Nicholls as a secretary
29 Sep 2010 AP01 Appointment of Mr. Charles Dawson Coase as a director
29 Sep 2010 TM02 Termination of appointment of Diageo Corporate Officer B Limited as a secretary
29 Sep 2010 TM01 Termination of appointment of Diageo Corporate Officer B Limited as a director
29 Sep 2010 AP01 Appointment of Mr Andrew Mark Smith as a director
29 Sep 2010 TM01 Termination of appointment of Diageo Corporate Officer a Limited as a director
29 Sep 2010 AP01 Appointment of Mr Gavin Paul Crickmore as a director
26 Feb 2010 CH02 Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009
26 Feb 2010 CH02 Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009
26 Feb 2010 CH04 Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009
16 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
04 Dec 2009 AD01 Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
17 Nov 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
03 Apr 2009 AA Accounts made up to 30 June 2008
08 Oct 2008 363a Return made up to 30/09/08; full list of members
09 Jan 2008 AA Accounts made up to 30 June 2007
23 Oct 2007 363a Return made up to 30/09/07; full list of members