Advanced company searchLink opens in new window

ALAN MURCHISON RESTAURANTS LIMITED

Company number 05145421

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)
07 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 13 November 2023
13 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 13 November 2022
17 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 13 November 2021
14 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 13 November 2020
10 Jun 2020 AD01 Registered office address changed from Regus City South Tower 26 Elmfield Road London Bromely BR1 1LR to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch LE65 1BS on 10 June 2020
11 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 13 November 2019
28 Feb 2019 AD01 Registered office address changed from Airport House Frost Group Ltd Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromely BR1 1LR on 28 February 2019
15 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 13 November 2018
19 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 13 November 2017
23 Jan 2017 4.68 Liquidators' statement of receipts and payments to 13 November 2016
08 Jan 2016 4.68 Liquidators' statement of receipts and payments to 13 November 2015
17 Dec 2014 4.68 Liquidators' statement of receipts and payments to 13 November 2014
22 Nov 2013 AD01 Registered office address changed from 61a High Street Christchurch Dorset BH23 1AS England on 22 November 2013
21 Nov 2013 4.20 Statement of affairs with form 4.19
21 Nov 2013 600 Appointment of a voluntary liquidator
21 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Sep 2013 TM01 Termination of appointment of Richard Pursey as a director
27 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
27 Jun 2013 CH01 Director's details changed for Mr Richard Michael Pursey on 27 June 2013
22 Apr 2013 AD01 Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 22 April 2013
21 Aug 2012 TM02 Termination of appointment of Paul Cox as a secretary
08 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
14 May 2012 CH03 Secretary's details changed for Paul Robert Cox on 11 May 2012