Advanced company searchLink opens in new window

RESTAURANTS ETC LIMITED

Company number 06264158

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)
04 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2022 AM23 Notice of move from Administration to Dissolution
28 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 February 2022
12 Nov 2021 AM10 Administrator's progress report
06 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
30 Jun 2021 AD01 Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021
23 Mar 2021 AM19 Notice of extension of period of Administration
01 Dec 2020 AD01 Registered office address changed from 300 Thames Valley Park Drive Reading RG6 1PT United Kingdom to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 1 December 2020
13 Nov 2020 AM10 Administrator's progress report
01 Jul 2020 AM06 Notice of deemed approval of proposals
04 Jun 2020 AM02 Statement of affairs with form AM02SOA
04 Jun 2020 AM03 Statement of administrator's proposal
24 Apr 2020 AM01 Appointment of an administrator
09 Mar 2020 PSC05 Change of details for Wsh & Mark Hix Restaurants Limited as a person with significant control on 16 August 2019
09 Mar 2020 PSC07 Cessation of Wsh Restaurant Investments Limited as a person with significant control on 6 April 2016
06 Mar 2020 CH03 Secretary's details changed for Mr Marc Bradley on 16 August 2019
20 Sep 2019 AA Full accounts made up to 28 December 2018
16 Aug 2019 AD01 Registered office address changed from Tvp2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT England to 300 Thames Valley Park Drive Reading RG6 1PT on 16 August 2019
12 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
20 Mar 2019 MR04 Satisfaction of charge 062641580009 in full
27 Sep 2018 AA Full accounts made up to 29 December 2017
07 Sep 2018 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester United Kingdom M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
20 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
03 Oct 2017 AA Full accounts made up to 30 December 2016
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 3,661,817