- Company Overview for BRUNDALL CHIP SHOP LIMITED (04958548)
- Filing history for BRUNDALL CHIP SHOP LIMITED (04958548)
- People for BRUNDALL CHIP SHOP LIMITED (04958548)
- Insolvency for BRUNDALL CHIP SHOP LIMITED (04958548)
- More for BRUNDALL CHIP SHOP LIMITED (04958548)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2018 | WU15 | Notice of final account prior to dissolution | |
25 Jul 2017 | WU07 | Progress report in a winding up by the court | |
06 Jul 2016 | AD01 | Registered office address changed from 1 Station Road, Brundall Norwich Norfolk NR13 5LA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 6 July 2016 | |
05 Jul 2016 | 4.31 | Appointment of a liquidator | |
27 Jan 2016 | COCOMP | Order of court to wind up | |
22 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Shirley Anna-Marie Steward on 23 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Roy Edward Heathcote on 23 December 2009 | |
24 Aug 2009 | AA | Partial exemption accounts made up to 30 November 2008 | |
13 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
20 Nov 2007 | 363a | Return made up to 10/11/07; full list of members | |
28 Sep 2007 | AA | Partial exemption accounts made up to 30 November 2006 |