Advanced company searchLink opens in new window

DARESBURY RESTAURANTS (GREENS) LIMITED

Company number 06592115

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
12 Jul 2019 AA Accounts for a small company made up to 31 December 2017
17 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2018 TM02 Termination of appointment of Simon Humphrey Parker Bowles as a secretary on 21 November 2018
05 Nov 2018 AD01 Registered office address changed from 14-16 Bruton Place London W1J 6LX England to 107 Charterhouse Street London EC1M 6HW on 5 November 2018
04 Jun 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
23 Mar 2018 TM01 Termination of appointment of Simon Humphrey Parker Bowles as a director on 28 February 2018
21 Dec 2017 TM01 Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017
12 Oct 2017 AA Accounts for a small company made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
10 Apr 2017 AA Accounts for a small company made up to 31 December 2015
14 Oct 2016 AUD Auditor's resignation
27 Jul 2016 AA Accounts for a small company made up to 31 December 2014
27 May 2016 MR04 Satisfaction of charge 4 in full
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
25 May 2016 MR04 Satisfaction of charge 6 in full
24 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,904,265.88
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 AD01 Registered office address changed from 36 Duke Street St James's London SW1Y 6DF to 14-16 Bruton Place London W1J 6LX on 12 April 2016
24 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014