- Company Overview for THE BANK HOUSE CAFE BAR LIMITED (02113744)
- Filing history for THE BANK HOUSE CAFE BAR LIMITED (02113744)
- People for THE BANK HOUSE CAFE BAR LIMITED (02113744)
- Charges for THE BANK HOUSE CAFE BAR LIMITED (02113744)
- Insolvency for THE BANK HOUSE CAFE BAR LIMITED (02113744)
- More for THE BANK HOUSE CAFE BAR LIMITED (02113744)
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) |
---|---|---|---|
25 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Aug 2011 | AD01 | Registered office address changed from Heathcote House 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN on 23 August 2011 | |
06 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 May 2011 | 600 | Appointment of a voluntary liquidator | |
06 May 2011 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2011 | AD01 | Registered office address changed from Units 5-7 Hollins Business Centre, Rowley Street Stafford ST16 2RH on 12 April 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Oct 2010 | AR01 |
Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-26
|
|
26 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Oct 2010 | AD02 | Register inspection address has been changed | |
25 Oct 2010 | CH01 | Director's details changed for John Richardson on 1 October 2009 | |
25 Oct 2010 | CH01 | Director's details changed for Lee Peate on 1 October 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
06 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
21 Nov 2007 | AA | Total exemption small company accounts made up to 31 August 2007 | |
25 Oct 2007 | 363a | Return made up to 30/09/07; full list of members | |
22 Oct 2007 | 225 | Accounting reference date shortened from 31/08/08 to 31/03/08 | |
20 Jul 2007 | 395 | Particulars of mortgage/charge | |
08 Nov 2006 | AA | Total exemption small company accounts made up to 31 August 2006 | |
18 Oct 2006 | 363a | Return made up to 30/09/06; full list of members | |
18 Oct 2006 | 287 | Registered office changed on 18/10/06 from: unit 24 hollins business centre rowley street stafford, ST16 2RH |