- Company Overview for C G RESTAURANT LTD (05585785)
- Filing history for C G RESTAURANT LTD (05585785)
- People for C G RESTAURANT LTD (05585785)
- Charges for C G RESTAURANT LTD (05585785)
- Insolvency for C G RESTAURANT LTD (05585785)
- More for C G RESTAURANT LTD (05585785)
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
|
|
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 |