- Company Overview for BACCHANALIA BARS AND RESTAURANTS LIMITED (05315634)
- Filing history for BACCHANALIA BARS AND RESTAURANTS LIMITED (05315634)
- People for BACCHANALIA BARS AND RESTAURANTS LIMITED (05315634)
- Charges for BACCHANALIA BARS AND RESTAURANTS LIMITED (05315634)
- More for BACCHANALIA BARS AND RESTAURANTS LIMITED (05315634)
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) |
---|---|---|---|
16 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Feb 2012 | AR01 |
Annual return made up to 17 December 2011 with full list of shareholders
Statement of capital on 2012-02-09
|
|
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Apr 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
20 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
24 Dec 2009 | CH04 | Secretary's details changed for T P D S Limited on 24 December 2009 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Sep 2009 | 363a | Return made up to 21/12/08; full list of members; amend | |
03 Sep 2009 | 288a | Secretary appointed t p d s LIMITED | |
03 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2009 | 363a | Return made up to 21/12/08; no change of members | |
28 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from 15-17 chapel walks manchester M2 1HN | |
08 Sep 2008 | 288b | Appointment Terminated Director and Secretary jonathan derbyshire | |
05 Sep 2008 | 287 | Registered office changed on 05/09/2008 from 9 wateredge close pennington lodge pennington lancashire WN7 3UP | |
11 Mar 2008 | 288a | Director appointed jonathan derbyshire | |
11 Mar 2008 | 288c | Director's Change of Particulars / neil smith / 18/12/2007 / HouseName/Number was: , now: 928; Street was: 9 wateredge close, now: east lancashire road; Area was: pennington lodge, now: worsley; Post Town was: pennington, now: manchester; Region was: lancashire, now: ; Post Code was: WN7 3UP, now: M28 1BY | |
29 Feb 2008 | 363a | Return made up to 21/12/07; full list of members | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |