Advanced company searchLink opens in new window

THE CHAMPAGNE AND OYSTER COMPANY LIMITED

Company number 05552545

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
10 May 2016 4.68 Liquidators' statement of receipts and payments to 30 March 2016
01 Jun 2015 4.68 Liquidators' statement of receipts and payments to 30 March 2015
07 May 2014 600 Appointment of a voluntary liquidator
14 Apr 2014 AD01 Registered office address changed from 139 Kings Road Arches Brighton East Sussex BN1 2FN on 14 April 2014
11 Apr 2014 4.20 Statement of affairs with form 4.19
11 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Feb 2014 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200
14 Feb 2014 CH01 Director's details changed for Mr Roberto Lincoln German on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Mr Jonathan Miguel Ruiz on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Adam Brian on 14 February 2014
14 Feb 2014 CH03 Secretary's details changed for Adam Brian on 14 February 2014
28 Jan 2014 AP01 Appointment of Mr Jonathan Miguel Ruiz as a director
28 Jan 2014 AP01 Appointment of Mr Roberto Lincoln German as a director
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
20 Dec 2012 TM01 Termination of appointment of Robert Shenton as a director
13 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
10 Sep 2012 AAMD Amended accounts made up to 31 January 2012
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012