- Company Overview for PUB & GRILL (OLD OAK) LIMITED (09605941)
- Filing history for PUB & GRILL (OLD OAK) LIMITED (09605941)
- People for PUB & GRILL (OLD OAK) LIMITED (09605941)
- Insolvency for PUB & GRILL (OLD OAK) LIMITED (09605941)
- More for PUB & GRILL (OLD OAK) LIMITED (09605941)
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) |
---|---|---|---|
28 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Mapie View White Moss Business Park Skelmersdale Lancashire WN8 9TG to 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 12 June 2018 | |
20 Apr 2017 | AD01 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom to C/O Refresh Recovery Limited West Lancashire Investment Centre Mapie View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 20 April 2017 | |
18 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
18 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
29 May 2015 | TM01 | Termination of appointment of Haziz Berisha as a director on 22 May 2015 | |
22 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-22
|