- Company Overview for SOUTH CLIFF CAFE LIMITED (04886428)
- Filing history for SOUTH CLIFF CAFE LIMITED (04886428)
- People for SOUTH CLIFF CAFE LIMITED (04886428)
- Charges for SOUTH CLIFF CAFE LIMITED (04886428)
- Insolvency for SOUTH CLIFF CAFE LIMITED (04886428)
- More for SOUTH CLIFF CAFE LIMITED (04886428)
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) |
---|---|---|---|
23 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2010 | AR01 |
Annual return made up to 3 September 2010 with full list of shareholders
Statement of capital on 2010-09-21
|
|
21 Sep 2010 | CH01 | Director's details changed for Kevin Colclough on 1 October 2009 | |
21 Sep 2010 | CH01 | Director's details changed for Susan Colclough on 1 October 2009 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Sep 2009 | 363a | Return made up to 03/09/09; full list of members | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Oct 2008 | 363a | Return made up to 03/09/08; full list of members | |
06 Oct 2008 | 287 | Registered office changed on 06/10/2008 from rowan house 7 west bank scarborough north yorkshire YO12 4DX | |
06 Oct 2008 | 353 | Location of register of members | |
06 Oct 2008 | 190 | Location of debenture register | |
06 Oct 2008 | 288c | Director's Change of Particulars / kevin colclough / 27/10/2007 / HouseName/Number was: , now: 24; Street was: 75 high street, now: martongate; Post Town was: yarm, now: bridlington; Region was: cleveland, now: north humberside; Post Code was: TS15 9BG, now: YO16 6YD; Country was: , now: united kingdom | |
04 Nov 2007 | 288a | New director appointed | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
11 Oct 2007 | 363a | Return made up to 03/09/07; full list of members | |
02 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
28 Sep 2006 | 363a | Return made up to 03/09/06; full list of members | |
28 Sep 2006 | 288c | Director's particulars changed |