- Company Overview for CITY BAR LEISURE LIMITED (04572811)
- Filing history for CITY BAR LEISURE LIMITED (04572811)
- People for CITY BAR LEISURE LIMITED (04572811)
- Charges for CITY BAR LEISURE LIMITED (04572811)
- Insolvency for CITY BAR LEISURE LIMITED (04572811)
- More for CITY BAR LEISURE LIMITED (04572811)
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) |
---|---|---|---|
12 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2010 | |
12 Nov 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
26 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2010 | AD01 | Registered office address changed from Unit 8 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 13 January 2010 | |
13 Feb 2009 | 363a | Return made up to 24/10/08; full list of members | |
06 Jan 2009 | AA | Accounts made up to 30 June 2008 | |
26 Mar 2008 | AA | Accounts made up to 30 June 2007 | |
19 Nov 2007 | 363s | Return made up to 24/10/07; no change of members | |
19 Nov 2007 | 363(288) |
Secretary's particulars changed
|
|
22 Jun 2007 | 287 | Registered office changed on 22/06/07 from: c/o manex accountants LTD pensnett house pensnett estate kingswinford west midlands DY6 7PP | |
20 Mar 2007 | AA | Accounts made up to 30 June 2006 | |
28 Nov 2006 | 363s | Return made up to 24/10/06; full list of members | |
22 Feb 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
29 Nov 2005 | 363s | Return made up to 24/10/05; full list of members | |
07 Mar 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
03 Nov 2004 | 363s | Return made up to 24/10/04; full list of members | |
12 Nov 2003 | AA | Total exemption small company accounts made up to 30 June 2003 | |
31 Oct 2003 | 363s | Return made up to 24/10/03; full list of members | |
31 Oct 2003 | 363(288) |
Director's particulars changed
|
|
31 Oct 2003 | 363(287) |
Registered office changed on 31/10/03
|
|
04 Feb 2003 | 395 | Particulars of mortgage/charge | |
12 Dec 2002 | 288a | New secretary appointed |