Advanced company searchLink opens in new window

CHURRASCO STEAKHOUSE LTD

Company number 10119694

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)
13 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 9 May 2020
16 Jul 2019 LIQ10 Removal of liquidator by court order
16 Jul 2019 600 Appointment of a voluntary liquidator
11 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 9 May 2019
30 May 2018 AD01 Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW England to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL on 30 May 2018
24 May 2018 LIQ02 Statement of affairs
24 May 2018 600 Appointment of a voluntary liquidator
24 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-10
12 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
10 Nov 2017 TM01 Termination of appointment of Alan Bradley as a director on 7 November 2017
10 Nov 2017 AP01 Appointment of Mr Graeme Alan Parry as a director on 7 November 2017
12 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with updates
12 Jul 2017 PSC01 Notification of Alan Bradley as a person with significant control on 3 June 2016
02 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
02 Jun 2016 TM01 Termination of appointment of Graeme Alan Parry as a director on 13 April 2016
12 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-12
  • GBP 3