- Company Overview for BENITO BROW BAR LIMITED (05950364)
- Filing history for BENITO BROW BAR LIMITED (05950364)
- People for BENITO BROW BAR LIMITED (05950364)
- Charges for BENITO BROW BAR LIMITED (05950364)
- Insolvency for BENITO BROW BAR LIMITED (05950364)
- More for BENITO BROW BAR LIMITED (05950364)
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) |
---|---|---|---|
11 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2015 | |
18 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2014 | |
03 Jul 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jun 2013 | AD01 | Registered office address changed from Mb Insolvency Aston House Aston Road North Birmingham B6 4DS on 3 June 2013 | |
26 Apr 2013 | 2.24B | Administrator's progress report to 28 March 2013 | |
28 Mar 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Nov 2012 | 2.24B | Administrator's progress report to 4 October 2012 | |
21 Jun 2012 | 2.23B | Result of meeting of creditors | |
25 May 2012 | 2.17B | Statement of administrator's proposal | |
16 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Apr 2012 | AD01 | Registered office address changed from 91-93 Gordon Road Harborne Birmingham West Midlands B17 9HA on 13 April 2012 | |
13 Apr 2012 | 2.12B | Appointment of an administrator | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Jan 2012 | AR01 |
Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2012-01-05
|
|
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Sep 2011 | TM02 | Termination of appointment of Ainsley Fox as a secretary | |
24 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Sep 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
14 Jan 2009 | 288c | Director's change of particulars / palwinder pagliuca / 13/01/2009 |