Advanced company searchLink opens in new window

THE AMERICAN ITALIAN RESTAURANT COMPANY (GLASGOW) LIMITED

Company number 05621188

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)
06 Nov 2019 BONA Bona Vacantia disclaimer
17 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 May 2018 LIQ03 Liquidators' statement of receipts and payments to 20 February 2018
17 Mar 2017 AD01 Registered office address changed from Devon House Anchor Street Chelmsford CM2 0GD to Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 17 March 2017
14 Mar 2017 600 Appointment of a voluntary liquidator
14 Mar 2017 4.20 Statement of affairs with form 4.19
14 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-21
05 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
06 Sep 2016 AA Full accounts made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
03 Nov 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
23 Sep 2015 AP01 Appointment of Sir Francis Henry Mackay as a director on 16 September 2015
23 Sep 2015 AP01 Appointment of Mr Barnaby Hugh Cochrane Watson as a director on 1 September 2015
23 Sep 2015 TM01 Termination of appointment of Andrew Patrick Agar as a director on 1 September 2015
23 Sep 2015 TM01 Termination of appointment of Neil Robert Stammers as a director on 1 September 2015
23 Sep 2015 TM01 Termination of appointment of Peter Francis Allport as a director on 1 September 2015
23 Sep 2015 TM01 Termination of appointment of Peter Andrew Sakal as a director on 16 September 2015
23 Sep 2015 AD01 Registered office address changed from 42 Phoenix Court Hawkins Road Colchester Essex CO2 8JY to Devon House Anchor Street Chelmsford CM2 0GD on 23 September 2015
29 May 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders