- Company Overview for LA BODEGA LOUNGE BAR LIMITED (04609946)
- Filing history for LA BODEGA LOUNGE BAR LIMITED (04609946)
- People for LA BODEGA LOUNGE BAR LIMITED (04609946)
- Charges for LA BODEGA LOUNGE BAR LIMITED (04609946)
- Insolvency for LA BODEGA LOUNGE BAR LIMITED (04609946)
- More for LA BODEGA LOUNGE BAR LIMITED (04609946)
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 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments | |
09 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 April 2011 | |
04 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
21 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2010 | TM01 | Termination of appointment of Gary Laycock as a director | |
09 Apr 2010 | AD01 | Registered office address changed from 1 Union Terrace Marine Promenade New Brighton Merseyside CH4 0NQ on 9 April 2010 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 Dec 2009 | AR01 |
Annual return made up to 5 December 2009 with full list of shareholders
Statement of capital on 2009-12-09
|
|
09 Dec 2009 | CH01 | Director's details changed for Joan Laycock on 5 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Gary Robert Laycock on 5 December 2009 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
02 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2008 | 363a | Return made up to 05/12/08; full list of members | |
30 Dec 2008 | 288b | Appointment Terminated Director steven laycock | |
30 Dec 2008 | 288b | Appointment Terminated Director brian laycock | |
30 Dec 2008 | 288b | Appointment Terminated Director gregory ebdon | |
11 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
05 Dec 2007 | 363a | Return made up to 05/12/07; full list of members | |
05 Dec 2007 | 288c | Director's particulars changed | |
27 Oct 2007 | 287 | Registered office changed on 27/10/07 from: hampton house oldham road middleton lancashire M24 1GT | |
02 Jun 2007 | 395 | Particulars of mortgage/charge | |
13 Dec 2006 | 363a | Return made up to 05/12/06; full list of members |