- Company Overview for CAMPAGNA RESTAURANTS (HOLDINGS) LIMITED (05234787)
- Filing history for CAMPAGNA RESTAURANTS (HOLDINGS) LIMITED (05234787)
- People for CAMPAGNA RESTAURANTS (HOLDINGS) LIMITED (05234787)
- Charges for CAMPAGNA RESTAURANTS (HOLDINGS) LIMITED (05234787)
- Insolvency for CAMPAGNA RESTAURANTS (HOLDINGS) LIMITED (05234787)
- More for CAMPAGNA RESTAURANTS (HOLDINGS) LIMITED (05234787)
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) |
---|---|---|---|
26 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2011 | |
27 Apr 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jan 2011 | AD01 | Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 27 January 2011 | |
10 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2009 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
02 Jul 2009 | 288b | Appointment Terminated Secretary lynn simpson | |
14 May 2009 | 288a | Director and secretary appointed alistair john sampson | |
14 May 2009 | 288b | Appointment Terminated Secretary roselyn manning | |
14 May 2009 | 288b | Appointment Terminated Director roselyn manning | |
17 Mar 2009 | 288a | Director and secretary appointed roselyn manning | |
16 Mar 2009 | 288b | Appointment Terminated Director stephen jackson | |
16 Mar 2009 | 288b | Appointment Terminate, Secretary John Robert Manning Logged Form | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
15 Oct 2008 | 363a | Return made up to 17/09/08; full list of members | |
14 Oct 2008 | 288c | Director's Change of Particulars / stephen jackson / 01/10/2008 / HouseName/Number was: iberian house, now: 6; Street was: 101-103 new road side, now: the woodlands street lane; Post Code was: LS18 4QD, now: LS17 5TH | |
14 Oct 2008 | 288b | Appointment Terminated Director alistair sampson | |
03 Jul 2008 | 288a | Director appointed stephen andrew jackson | |
24 May 2008 | CERTNM | Company name changed name day LIMITED\certificate issued on 02/06/08 | |
25 Apr 2008 | 288b | Appointment Terminated Director sinan khan |