- Company Overview for TRISIANS RESTAURANT LIMITED (05483420)
- Filing history for TRISIANS RESTAURANT LIMITED (05483420)
- People for TRISIANS RESTAURANT LIMITED (05483420)
- Charges for TRISIANS RESTAURANT LIMITED (05483420)
- Insolvency for TRISIANS RESTAURANT LIMITED (05483420)
- More for TRISIANS RESTAURANT LIMITED (05483420)
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) |
---|---|---|---|
25 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2017 | |
21 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2016 | |
16 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2016 | |
08 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2013 | |
08 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2013 | |
08 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2014 | |
08 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2014 | |
08 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2015 | |
08 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2011 | |
08 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2012 | |
08 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2015 | |
08 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2015 | |
08 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2015 | |
15 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2015 | AD01 | Registered office address changed from 6B Old Market Place Altrincham WA14 4NP to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 15 April 2015 | |
12 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2011 | |
18 May 2010 | AR01 |
Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-05-18
|
|
18 May 2010 | CH01 | Director's details changed for Stuart Allan Benson on 18 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Ian Francis Benson on 18 May 2010 | |
10 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
10 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2010 | AD01 | Registered office address changed from Preston New Road Mellorbrook Blackburn BB2 7VS on 9 March 2010 |