ALAN MURCHISON RESTAURANTS LIMITED
Company number 05145421
- Company Overview for ALAN MURCHISON RESTAURANTS LIMITED (05145421)
- Filing history for ALAN MURCHISON RESTAURANTS LIMITED (05145421)
- People for ALAN MURCHISON RESTAURANTS LIMITED (05145421)
- Charges for ALAN MURCHISON RESTAURANTS LIMITED (05145421)
- Insolvency for ALAN MURCHISON RESTAURANTS LIMITED (05145421)
- More for ALAN MURCHISON RESTAURANTS LIMITED (05145421)
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
|
|
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
|
|
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 |