Advanced company searchLink opens in new window

THE MULBERRY TREE RESTAURANT LIMITED

Company number 03131770

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)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2012 DS01 Application to strike the company off the register
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Jul 2012 TM02 Termination of appointment of Ann Tooke Kirby as a secretary on 30 June 2012
24 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
Statement of capital on 2011-11-24
  • GBP 143,500
11 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 December 2010
  • GBP 100
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Nov 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Raymond John George on 23 November 2009
04 Nov 2009 AA Accounts for a small company made up to 31 December 2008
24 Dec 2008 363a Return made up to 22/11/08; full list of members
24 Dec 2008 287 Registered office changed on 24/12/2008 from mulberry house chelmsford road high ongar essex CM5 9NL
24 Dec 2008 190 Location of debenture register
24 Dec 2008 353 Location of register of members
03 Nov 2008 AA Accounts for a small company made up to 31 December 2007
01 May 2008 288b Appointment Terminated Director simon george
13 Mar 2008 288b Appointment Terminated Secretary carl hansen
13 Mar 2008 288a Director appointed simon james george
13 Mar 2008 288a Secretary appointed ann tooke kirby
13 Mar 2008 287 Registered office changed on 13/03/2008 from pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ
22 Nov 2007 363a Return made up to 22/11/07; full list of members
20 Jul 2007 AA Accounts for a small company made up to 31 December 2006