- Company Overview for COTTON CLUB (WIGAN) LIMITED (05924248)
- Filing history for COTTON CLUB (WIGAN) LIMITED (05924248)
- People for COTTON CLUB (WIGAN) LIMITED (05924248)
- Charges for COTTON CLUB (WIGAN) LIMITED (05924248)
- Insolvency for COTTON CLUB (WIGAN) LIMITED (05924248)
- More for COTTON CLUB (WIGAN) LIMITED (05924248)
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) |
---|---|---|---|
09 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2013 | |
25 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 December 2012 | |
26 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2012 | |
10 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 December 2011 | |
15 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2011 | |
26 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 31 December 2010 | |
21 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2010 | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from 6 the arcade street wigan lancashire WN1 1DE | |
08 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
20 May 2009 | 288b | Appointment Terminated Director sylvia manley | |
20 May 2009 | 288b | Appointment Terminated Secretary sylvia manley | |
20 May 2009 | 288b | Appointment Terminated Director daniel cotton | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Oct 2008 | 287 | Registered office changed on 20/10/2008 from douglas bank house, wigan lane wigan lancashire WN1 2TB | |
07 Oct 2008 | 363a | Return made up to 04/09/08; full list of members | |
07 Oct 2008 | 288c | Director and Secretary's Change of Particulars / sylvia manley / 03/09/2008 / Occupation was: , now: director | |
07 Oct 2008 | 288c | Director's Change of Particulars / wesley cotton / 03/09/2008 / Occupation was: none, now: director | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jul 2008 | 225 | Accounting reference date shortened from 30/09/2007 to 31/03/2007 | |
02 Oct 2007 | 363a | Return made up to 04/09/07; full list of members |