- Company Overview for BLUNDELL RESTAURANT LTD (08298462)
- Filing history for BLUNDELL RESTAURANT LTD (08298462)
- People for BLUNDELL RESTAURANT LTD (08298462)
- Charges for BLUNDELL RESTAURANT LTD (08298462)
- Insolvency for BLUNDELL RESTAURANT LTD (08298462)
- More for BLUNDELL RESTAURANT LTD (08298462)
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) |
---|---|---|---|
12 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2020 | |
19 Dec 2019 | AD01 | Registered office address changed from 163 Herne Hill London SE24 9LR to Mill 2 st. Pegs Mill C/O a M Insolvency Limited Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH on 19 December 2019 | |
18 Dec 2019 | LIQ02 | Statement of affairs | |
18 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
27 Dec 2018 | PSC04 | Change of details for Mr Alan John Culverhouse as a person with significant control on 1 September 2018 | |
27 Dec 2018 | CH01 | Director's details changed for Mr Alan Culverhouse on 27 December 2018 | |
11 Dec 2018 | PSC04 | Change of details for Mr Alan John Culverhouse as a person with significant control on 1 August 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Mr Alan Culverhouse on 31 August 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
12 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Nov 2012 | NEWINC | Incorporation |