- Company Overview for CORKERS RESTAURANTS LIMITED (05812080)
- Filing history for CORKERS RESTAURANTS LIMITED (05812080)
- People for CORKERS RESTAURANTS LIMITED (05812080)
- Charges for CORKERS RESTAURANTS LIMITED (05812080)
- Insolvency for CORKERS RESTAURANTS LIMITED (05812080)
- More for CORKERS RESTAURANTS LIMITED (05812080)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2016 | |
17 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Sep 2015 | AD01 | Registered office address changed from 54 Poland Street London W1F 7NJ to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 18 September 2015 | |
17 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
17 Apr 2015 | AD01 | Registered office address changed from The Lord Nelson Walsingham Road Burnham Thorpe Kings Lynn Norfolk PE31 8HN to 54 Poland Street London W1F 7NJ on 17 April 2015 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | CH01 | Director's details changed for Joanne Daphne Alper on 23 May 2014 | |
23 May 2014 | CH01 | Director's details changed for Peter Anne Michel De Groeve on 23 May 2014 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Jun 2012 | AP01 | Appointment of Mrs Deborah Jane De Groeve as a director | |
29 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Jul 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Mr Simon Alper on 9 June 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Joanne Daphne Alper on 9 June 2010 | |
07 Jul 2010 | AD01 | Registered office address changed from the Lord Nelson Walsingham Road Burnham Thorpe Kings Lynn Norfolk PL31 8HN on 7 July 2010 |