- Company Overview for SUBWAY WEYMOUTH LIMITED (05604971)
- Filing history for SUBWAY WEYMOUTH LIMITED (05604971)
- People for SUBWAY WEYMOUTH LIMITED (05604971)
- Charges for SUBWAY WEYMOUTH LIMITED (05604971)
- Insolvency for SUBWAY WEYMOUTH LIMITED (05604971)
- More for SUBWAY WEYMOUTH LIMITED (05604971)
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
|
|
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 |