- Company Overview for METRO BAR AND GRILL LIMITED (03366980)
- Filing history for METRO BAR AND GRILL LIMITED (03366980)
- People for METRO BAR AND GRILL LIMITED (03366980)
- Charges for METRO BAR AND GRILL LIMITED (03366980)
- Insolvency for METRO BAR AND GRILL LIMITED (03366980)
- More for METRO BAR AND GRILL LIMITED (03366980)
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) |
---|---|---|---|
09 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2016 | |
20 May 2015 | 600 | Appointment of a voluntary liquidator | |
20 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
20 May 2015 | RESOLUTIONS |
Resolutions
|
|
06 May 2015 | AD01 | Registered office address changed from Millennium Apartments 95 Newhall Street Birmingham B3 1BA to 79 Caroline Street Birmingham B3 1UP on 6 May 2015 | |
27 Feb 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
29 May 2013 | CH01 | Director's details changed for Mr Alastair William Tyson on 20 January 2013 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Christopher John Kelly on 1 May 2010 | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
18 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
28 Dec 2008 | 288b | Appointment terminated director david cappendell | |
24 Nov 2008 | 288a | Secretary appointed anne marie roe | |
24 Nov 2008 | 288a | Director appointed alastair william tyson | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 |