Advanced company searchLink opens in new window

LMG RESTAURANTS & BARS LIMITED

Company number 02214612

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)
02 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2012 L64.07 Completion of winding up
12 Aug 2011 COCOMP Order of court to wind up
04 Aug 2011 2.33B Notice of a court order ending Administration
26 May 2011 2.24B Administrator's progress report to 25 April 2011
25 May 2011 2.24B Administrator's progress report to 25 April 2011
11 Jan 2011 2.23B Result of meeting of creditors
22 Dec 2010 2.17B Statement of administrator's proposal
05 Nov 2010 AD01 Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL United Kingdom on 5 November 2010
05 Nov 2010 2.12B Appointment of an administrator
31 Oct 2010 TM01 Termination of appointment of Joseph Heanen as a director
31 Oct 2010 TM01 Termination of appointment of Alexander Geffert as a director
13 Oct 2010 TM02 Termination of appointment of Greville Secretaries Limited as a secretary
01 Jul 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2010
25 Jun 2010 1.4 Notice of completion of voluntary arrangement
14 Jun 2010 TM01 Termination of appointment of Simon Howard as a director
14 Jun 2010 AD01 Registered office address changed from 60-62 st Mary Street Cardiff CF10 1FE on 14 June 2010
18 May 2010 CH01 Director's details changed for Geffert Alexander Hugh on 1 October 2009
18 May 2010 TM01 Termination of appointment of Michael Westenbrink as a director
23 Mar 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
Statement of capital on 2010-03-23
  • GBP 803,098
23 Mar 2010 CH01 Director's details changed for Simon Andrew Howard on 1 October 2009
23 Mar 2010 CH04 Secretary's details changed for Greville Secretaries Limited on 1 October 2009
23 Mar 2010 CH01 Director's details changed for Mr. Michael Geuchien Westenbrink on 1 October 2009
23 Mar 2010 CH01 Director's details changed for Geffert Alexander Hugh on 1 October 2009
06 Jan 2010 CERTNM Company name changed le monde restaurants LIMITED\certificate issued on 06/01/10
  • CONNOT ‐ Change of name notice