- Company Overview for BRIGG HOTEL & CATERING LIMITED (08845526)
- Filing history for BRIGG HOTEL & CATERING LIMITED (08845526)
- People for BRIGG HOTEL & CATERING LIMITED (08845526)
- Insolvency for BRIGG HOTEL & CATERING LIMITED (08845526)
- More for BRIGG HOTEL & CATERING LIMITED (08845526)
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) |
---|---|---|---|
13 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Feb 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Oct 2015 | AD01 | Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ to 82 st John Street London EC1M 4KN on 8 October 2015 | |
06 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
06 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
20 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | AP01 | Appointment of Mrs Susanna Bowman as a director | |
20 May 2014 | TM01 | Termination of appointment of Michelle Fields as a director | |
22 Jan 2014 | AR01 | Annual return made up to 22 January 2014 with full list of shareholders | |
22 Jan 2014 | TM01 | Termination of appointment of Ian Bowman as a director | |
22 Jan 2014 | AP01 | Appointment of Ms Michelle Fields as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Suzanna Bowman as a director | |
14 Jan 2014 | NEWINC |
Incorporation
|