Advanced company searchLink opens in new window

FINE DINING INNS LIMITED

Company number 05746397

Filter by category

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)
24 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jul 2011 4.68 Liquidators' statement of receipts and payments to 14 July 2011
31 Jan 2011 4.68 Liquidators' statement of receipts and payments to 14 January 2011
28 Jul 2010 4.68 Liquidators' statement of receipts and payments to 14 July 2010
20 Jul 2009 4.20 Statement of affairs with form 4.19
20 Jul 2009 600 Appointment of a voluntary liquidator
20 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-15
03 Jul 2009 287 Registered office changed on 03/07/2009 from lawford house albert place finchley N3 1QA
27 Mar 2009 363a Return made up to 16/03/09; full list of members
27 Feb 2009 AA Total exemption small company accounts made up to 31 March 2007
10 Feb 2009 287 Registered office changed on 10/02/2009 from 28-30 the broadway wickford essex SS11 7AA
10 Feb 2009 288c Director's Change of Particulars / siobhan andrews / 01/04/2008 / HouseName/Number was: , now: 131; Street was: 12 stonards hill, now: london road; Area was: , now: stanford rivers; Post Town was: epping, now: ongar; Post Code was: CM16 4QF, now: CM5 9PP; Country was: , now: england
25 Sep 2008 363a Return made up to 16/03/08; no change of members
25 Apr 2008 288c Director and Secretary's Change of Particulars / steve andrews / 02/04/2008 / HouseName/Number was: , now: 131; Street was: 12 stonards hill, now: london road; Area was: , now: stanford rivers; Post Town was: epping, now: ongar; Post Code was: CM16 4QF, now: CM5 9PP
12 Jul 2007 363s Return made up to 16/03/07; full list of members
12 Jul 2007 363(288) Director's particulars changed
19 Jun 2007 288a New director appointed
28 Mar 2007 288b Director resigned
12 Jan 2007 395 Particulars of mortgage/charge
08 May 2006 288a New secretary appointed;new director appointed
12 Apr 2006 288a New director appointed
12 Apr 2006 288b Secretary resigned
12 Apr 2006 288b Director resigned
16 Mar 2006 NEWINC Incorporation