Advanced company searchLink opens in new window

COLLEY'S SUPPER ROOMS LIMITED

Company number 01141705

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)
23 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
23 May 2012 4.68 Liquidators' statement of receipts and payments to 11 May 2012
23 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
16 Aug 2011 4.68 Liquidators' statement of receipts and payments to 8 June 2011
06 Jul 2010 4.20 Statement of affairs with form 4.19
23 Jun 2010 600 Appointment of a voluntary liquidator
23 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-09
03 Jun 2010 AD01 Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6LE on 3 June 2010
15 Mar 2010 AP01 Appointment of Nicholas Stephen Coram as a director
27 Aug 2009 363a Return made up to 27/08/09; full list of members
27 Aug 2009 288b Appointment Terminated Director tom noble
27 Aug 2009 288b Appointment Terminated Director brian street
27 Aug 2009 288b Appointment Terminated Secretary tom noble
27 Aug 2009 288c Director's Change of Particulars / robert colley / 02/01/2007 / HouseName/Number was: , now: 36; Street was: 40 glenferness avenue, now: taylor drive; Post Code was: BH4 9NQ, now: BH8 0PZ; Country was: , now: united kingdom
20 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
08 Sep 2008 363a Return made up to 30/08/08; full list of members
08 Sep 2008 288b Appointment Terminated Director donald cartwright
22 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
13 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Sep 2007 363a Return made up to 30/08/07; full list of members
05 Sep 2007 288c Director's particulars changed
26 Jul 2007 AA Total exemption small company accounts made up to 31 October 2006
10 Mar 2007 395 Particulars of mortgage/charge
16 Feb 2007 403a Declaration of satisfaction of mortgage/charge
16 Feb 2007 403a Declaration of satisfaction of mortgage/charge