Advanced company searchLink opens in new window

THE POPE'S EYE STEAK HOUSE LIMITED

Company number 02950184

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)
08 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Mar 2017 AD01 Registered office address changed from 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 13 March 2017
13 Jan 2017 AD01 Registered office address changed from C/O C/O Mr. I. Hutchison 4 Honiton Mansions Flood Street London SW3 5TU to 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF on 13 January 2017
11 Jan 2017 4.20 Statement of affairs with form 4.19
11 Jan 2017 600 Appointment of a voluntary liquidator
11 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-29
21 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Sep 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Apr 2012 AD01 Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 28 April 2012
01 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
13 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
12 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Ian Arthur Hutchison on 1 January 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
17 Aug 2009 363a Return made up to 19/07/09; full list of members
04 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008