- Company Overview for COLLEY'S SUPPER ROOMS LIMITED (01141705)
- Filing history for COLLEY'S SUPPER ROOMS LIMITED (01141705)
- People for COLLEY'S SUPPER ROOMS LIMITED (01141705)
- Charges for COLLEY'S SUPPER ROOMS LIMITED (01141705)
- Insolvency for COLLEY'S SUPPER ROOMS LIMITED (01141705)
- More for COLLEY'S SUPPER ROOMS LIMITED (01141705)
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
|
|
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 |