- Company Overview for GOURMET MANAGEMENT LIMITED (05943251)
- Filing history for GOURMET MANAGEMENT LIMITED (05943251)
- People for GOURMET MANAGEMENT LIMITED (05943251)
- Insolvency for GOURMET MANAGEMENT LIMITED (05943251)
- More for GOURMET MANAGEMENT LIMITED (05943251)
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 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2012 | |
06 Feb 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 October 2011 | |
03 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2011 | |
13 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 October 2010 | |
14 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2010 | |
12 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 1 October 2009 | |
09 Oct 2008 | 4.20 | Statement of affairs with form 4.19 | |
09 Oct 2008 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from 457 southchurch road southend-on-sea SS1 2PH | |
20 Aug 2008 | 288b | Appointment Terminated Secretary linzi swindon | |
02 Oct 2007 | 363a | Return made up to 21/09/07; full list of members | |
24 Sep 2007 | 225 | Accounting reference date extended from 30/09/07 to 31/12/07 | |
06 Oct 2006 | 288b | Secretary resigned | |
06 Oct 2006 | 288b | Director resigned | |
06 Oct 2006 | 288a | New director appointed | |
06 Oct 2006 | 288a | New secretary appointed | |
21 Sep 2006 | NEWINC | Incorporation |