- Company Overview for CONTEMPORARY COUNTRY DINING LIMITED (05275330)
- Filing history for CONTEMPORARY COUNTRY DINING LIMITED (05275330)
- People for CONTEMPORARY COUNTRY DINING LIMITED (05275330)
- Charges for CONTEMPORARY COUNTRY DINING LIMITED (05275330)
- Insolvency for CONTEMPORARY COUNTRY DINING LIMITED (05275330)
- More for CONTEMPORARY COUNTRY DINING LIMITED (05275330)
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) |
---|---|---|---|
17 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2018 | LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
17 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2017 | |
03 Feb 2016 | AD01 | Registered office address changed from The Fox Revived Norwood Hill Horley Surrey RH6 0ET to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 3 February 2016 | |
29 Jan 2016 | 4.70 | Declaration of solvency | |
29 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Jul 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
16 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
26 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
13 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
14 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
09 Dec 2010 | AD02 | Register inspection address has been changed from C/O Hayhursts First Floor Hampshire House 169 High Street Southampton Hampshire SO14 2BY England | |
09 Dec 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
09 Dec 2010 | AD02 | Register inspection address has been changed from C/O Reeves and Neylan Dartel House 39-41 High Street Horley Surrey RH6 7BN England | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 Jun 2010 | AP01 | Appointment of Mrs Paula Briscoe as a director |