- Company Overview for CHEQUERS HOTEL & RESTAURANT LIMITED (04487938)
- Filing history for CHEQUERS HOTEL & RESTAURANT LIMITED (04487938)
- People for CHEQUERS HOTEL & RESTAURANT LIMITED (04487938)
- Charges for CHEQUERS HOTEL & RESTAURANT LIMITED (04487938)
- Insolvency for CHEQUERS HOTEL & RESTAURANT LIMITED (04487938)
- More for CHEQUERS HOTEL & RESTAURANT LIMITED (04487938)
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) |
---|---|---|---|
29 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2018 | AM23 | Notice of move from Administration to Dissolution | |
05 Mar 2018 | AM10 | Administrator's progress report | |
12 Dec 2017 | AM02 | Statement of affairs with form AM02SOA | |
14 Nov 2017 | AD01 | Registered office address changed from 9 Abbey Road Dalton in Furness Cumbria LA15 8LF to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 14 November 2017 | |
06 Sep 2017 | AM07 | Result of meeting of creditors | |
15 Aug 2017 | AM03 | Statement of administrator's proposal | |
09 Aug 2017 | AM01 | Appointment of an administrator | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Oct 2013 | MEM/ARTS | Memorandum and Articles of Association | |
30 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2013 | CC04 | Statement of company's objects | |
17 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Oct 2012 | CH01 | Director's details changed for Karen Benn on 22 October 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
07 Mar 2012 | CH01 | Director's details changed for Karen Benn on 22 February 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Aug 2011 | TM01 | Termination of appointment of Karl Benn as a director |