- Company Overview for CALICO JACK RESTAURANT & BAR LTD (08211386)
- Filing history for CALICO JACK RESTAURANT & BAR LTD (08211386)
- People for CALICO JACK RESTAURANT & BAR LTD (08211386)
- Insolvency for CALICO JACK RESTAURANT & BAR LTD (08211386)
- More for CALICO JACK RESTAURANT & BAR LTD (08211386)
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 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2018 | |
10 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2017 | |
24 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2016 | |
04 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2015 | |
17 Nov 2014 | AD01 | Registered office address changed from C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 17 November 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from 36 Water Street Skipton BD23 1PB to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 15 September 2014 | |
05 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2014 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2012 | NEWINC |
Incorporation
|