Advanced company searchLink opens in new window

C G RESTAURANT LTD

Company number 05585785

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)
21 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 Apr 2013 4.68 Liquidators' statement of receipts and payments to 18 March 2013
09 Oct 2012 4.68 Liquidators' statement of receipts and payments to 18 September 2012
03 Apr 2012 4.68 Liquidators' statement of receipts and payments to 18 March 2012
14 Mar 2012 AD01 Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012
03 Oct 2011 4.68 Liquidators' statement of receipts and payments to 18 September 2011
28 Mar 2011 4.68 Liquidators' statement of receipts and payments to 18 March 2011
28 Apr 2010 AD01 Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 28 April 2010
31 Mar 2010 4.20 Statement of affairs with form 4.19
31 Mar 2010 600 Appointment of a voluntary liquidator
31 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-19
27 Nov 2009 AA Total exemption small company accounts made up to 31 March 2008
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2009 363a Return made up to 06/10/08; full list of members
12 Feb 2008 288a New director appointed
12 Feb 2008 288a New director appointed
12 Feb 2008 363a Return made up to 06/10/07; full list of members
10 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Dec 2006 363a Return made up to 06/10/06; full list of members
13 Nov 2006 287 Registered office changed on 13/11/06 from: 5 margaret road romford essex RM2 5SH
19 Dec 2005 88(2)R Ad 29/11/05--------- £ si 99@1=99 £ ic 1/100
19 Dec 2005 225 Accounting reference date extended from 31/10/06 to 31/03/07
13 Dec 2005 395 Particulars of mortgage/charge
17 Oct 2005 288a New secretary appointed