Advanced company searchLink opens in new window

CONTEMPORARY COUNTRY DINING LIMITED

Company number 05275330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
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
  • GBP 100
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
  • GBP 100
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