- Company Overview for THE WEST END CABARET AND RESTAURANT LIMITED (05396795)
- Filing history for THE WEST END CABARET AND RESTAURANT LIMITED (05396795)
- People for THE WEST END CABARET AND RESTAURANT LIMITED (05396795)
- Charges for THE WEST END CABARET AND RESTAURANT LIMITED (05396795)
- Insolvency for THE WEST END CABARET AND RESTAURANT LIMITED (05396795)
- More for THE WEST END CABARET AND RESTAURANT LIMITED (05396795)
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) |
---|---|---|---|
29 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2013 | |
27 Jul 2012 | AD01 | Registered office address changed from 14 Central Avenue West Bridgford Nottingham Nottinghamshire NG2 5GR on 27 July 2012 | |
27 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2012 | AR01 |
Annual return made up to 17 March 2012 with full list of shareholders
Statement of capital on 2012-04-24
|
|
24 Apr 2012 | TM01 | Termination of appointment of Christopher Neaves as a director on 1 February 2012 | |
23 Apr 2012 | TM01 | Termination of appointment of Christopher Neaves as a director on 1 February 2012 | |
13 Feb 2012 | TM01 | Termination of appointment of Mervyn Neaves as a director on 1 January 2012 | |
13 Feb 2012 | TM01 | Termination of appointment of Rachel Jane Haywood as a director on 1 January 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Christopher Neaves on 20 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Mervyn Neaves on 20 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Pauline Jennifer Neaves on 20 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Rachel Jane Haywood on 20 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jun 2009 | 363a | Return made up to 17/03/09; full list of members | |
13 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |