- Company Overview for METROPOLITAN TAVERNS LIMITED (02903046)
- Filing history for METROPOLITAN TAVERNS LIMITED (02903046)
- People for METROPOLITAN TAVERNS LIMITED (02903046)
- Charges for METROPOLITAN TAVERNS LIMITED (02903046)
- Insolvency for METROPOLITAN TAVERNS LIMITED (02903046)
- More for METROPOLITAN TAVERNS LIMITED (02903046)
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) |
---|---|---|---|
30 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2012 | AD01 | Registered office address changed from The Gatehouse Melrose Hall Cypress Drive St Mellons Cardiff CF3 0EG on 18 June 2012 | |
19 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2011 | |
08 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
02 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2010 | AD01 | Registered office address changed from Fairway House Links Business Park St Mellons Cardiff CF3 0LT on 1 December 2010 | |
16 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2010 | TM01 | Termination of appointment of Hywel Ricketts as a director | |
15 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
03 Mar 2010 | AR01 |
Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-03
|
|
02 Mar 2010 | CH01 | Director's details changed for Mr Michael Jeffrey Cruttenden on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Mr Hywel John Ricketts on 2 March 2010 | |
29 Jun 2009 | 288c | Director's Change of Particulars / michael cruttenden / 15/03/2008 / Title was: , now: mr; HouseName/Number was: , now: no 1; Street was: 44 wimborne crescent, now: the manor house beach road; Area was: , now: swanbridge; Post Town was: sully, now: penarth; Post Code was: CF64 5SR, now: CF4 5UH; Country was: , now: south glamorgan | |
14 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
04 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
28 Nov 2008 | 288a | Director appointed hywel john ricketts | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
21 Jul 2008 | 363a | Return made up to 28/02/08; full list of members | |
09 Apr 2008 | 288a | Secretary appointed hywel john ricketts | |
09 Apr 2008 | 288b | Appointment Terminated Secretary stuart jennings slater | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from no 19 the slipway penarth haven penarth cardiff CF64 1SH | |
10 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
04 May 2007 | 363a | Return made up to 28/02/07; full list of members | |
04 May 2006 | AA | Total exemption small company accounts made up to 30 June 2005 |