Advanced company searchLink opens in new window

SUBWAY WEYMOUTH LIMITED

Company number 05604971

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)
06 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2015 LIQ MISC INSOLVENCY:final progress report for period up to 25/09/2015
06 Oct 2015 4.43 Notice of final account prior to dissolution
09 Apr 2015 LIQ MISC Insolvency:liquidators annual progress report to 26/01/2015
02 Apr 2014 LIQ MISC Insolvency:progress report end 26/01/2014
25 Feb 2013 LIQ MISC Insolvency:liquidator's progress report to 26/01/2013
26 Mar 2012 LIQ MISC Insolvency:annual progress report - brought down date 26/01/12
23 Feb 2011 AD01 Registered office address changed from 4 Discovery House Cook Way Taunton Somerset TA2 6BJ on 23 February 2011
23 Feb 2011 4.31 Appointment of a liquidator
21 Jan 2011 COCOMP Order of court to wind up
17 Nov 2010 AD01 Registered office address changed from Lentells, St George's House Uplyme Road Business Park Lyme Regis DT7 3LS on 17 November 2010
03 Sep 2010 AAMD Amended accounts made up to 30 April 2009
06 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Oct 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
Statement of capital on 2009-10-29
  • GBP 2
29 Oct 2009 CH01 Director's details changed for Emma Louise Bell on 27 October 2009
29 Oct 2009 CH01 Director's details changed for Christian Charles Gustav Bell on 27 October 2009
02 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
28 Oct 2008 363a Return made up to 27/10/08; full list of members
10 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
07 Nov 2007 288c Director's particulars changed
31 Oct 2007 363a Return made up to 27/10/07; full list of members
31 Oct 2007 190 Location of debenture register
31 Oct 2007 353 Location of register of members
31 Oct 2007 287 Registered office changed on 31/10/07 from: st george's house uplyme road business park lyme regis DT7 3LS