Advanced company searchLink opens in new window

DARESBURY RESTAURANTS (GREENS) LIMITED

Company number 06592115

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)
12 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,904,265.88
09 Jan 2015 AA Total exemption small company accounts made up to 30 March 2014
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2,904,265.88
17 Oct 2014 MR04 Satisfaction of charge 7 in full
17 Oct 2014 MR04 Satisfaction of charge 2 in full
17 Oct 2014 MR04 Satisfaction of charge 3 in full
10 Oct 2014 CH01 Director's details changed for Mr Jonathan Robert Harris on 7 October 2014
10 Oct 2014 AP01 Appointment of Mr Patrick Willis as a director on 1 August 2014
10 Oct 2014 AP01 Appointment of Mr Jonathan Robert Harris as a director on 1 August 2014
10 Oct 2014 AP01 Appointment of Marlon Ralph Pietro Abela as a director on 1 August 2014
02 Oct 2014 TM01 Termination of appointment of Abelines Schoeman Geldenhuys as a director on 1 August 2014
02 Oct 2014 TM01 Termination of appointment of Peter Gilbert Daresbury as a director on 1 August 2014
12 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,672,758.88
25 Mar 2014 AA Total exemption full accounts made up to 31 March 2013
05 Sep 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
16 Aug 2013 MR04 Satisfaction of charge 5 in full
08 Jul 2013 AA Group of companies' accounts made up to 25 March 2012
25 May 2013 DISS40 Compulsory strike-off action has been discontinued
03 May 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,672,758.88
03 May 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,672,399.33
03 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2013 MR04 Satisfaction of charge 1 in full
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2012 MISC Section 519
19 Sep 2012 MISC Section 519 companies act 2006