- Company Overview for FINE DINING INNS LIMITED (05746397)
- Filing history for FINE DINING INNS LIMITED (05746397)
- People for FINE DINING INNS LIMITED (05746397)
- Charges for FINE DINING INNS LIMITED (05746397)
- Insolvency for FINE DINING INNS LIMITED (05746397)
- More for FINE DINING INNS LIMITED (05746397)
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) |
---|---|---|---|
24 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2011 | |
31 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 January 2011 | |
28 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2010 | |
20 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
20 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from lawford house albert place finchley N3 1QA | |
27 Mar 2009 | 363a | Return made up to 16/03/09; full list of members | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from 28-30 the broadway wickford essex SS11 7AA | |
10 Feb 2009 | 288c | Director's Change of Particulars / siobhan andrews / 01/04/2008 / HouseName/Number was: , now: 131; Street was: 12 stonards hill, now: london road; Area was: , now: stanford rivers; Post Town was: epping, now: ongar; Post Code was: CM16 4QF, now: CM5 9PP; Country was: , now: england | |
25 Sep 2008 | 363a | Return made up to 16/03/08; no change of members | |
25 Apr 2008 | 288c | Director and Secretary's Change of Particulars / steve andrews / 02/04/2008 / HouseName/Number was: , now: 131; Street was: 12 stonards hill, now: london road; Area was: , now: stanford rivers; Post Town was: epping, now: ongar; Post Code was: CM16 4QF, now: CM5 9PP | |
12 Jul 2007 | 363s | Return made up to 16/03/07; full list of members | |
12 Jul 2007 | 363(288) |
Director's particulars changed
|
|
19 Jun 2007 | 288a | New director appointed | |
28 Mar 2007 | 288b | Director resigned | |
12 Jan 2007 | 395 | Particulars of mortgage/charge | |
08 May 2006 | 288a | New secretary appointed;new director appointed | |
12 Apr 2006 | 288a | New director appointed | |
12 Apr 2006 | 288b | Secretary resigned | |
12 Apr 2006 | 288b | Director resigned | |
16 Mar 2006 | NEWINC | Incorporation |