- Company Overview for WATERFRONT WINEBARS LIMITED (05995079)
- Filing history for WATERFRONT WINEBARS LIMITED (05995079)
- People for WATERFRONT WINEBARS LIMITED (05995079)
- Insolvency for WATERFRONT WINEBARS LIMITED (05995079)
- More for WATERFRONT WINEBARS LIMITED (05995079)
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) |
---|---|---|---|
22 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 February 2011 | |
22 Feb 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2010 | |
24 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
24 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2009 | AD01 | Registered office address changed from 4330 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 10 November 2009 | |
16 May 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
05 Dec 2008 | 363a | Return made up to 10/11/08; full list of members | |
08 Jan 2008 | 363a | Return made up to 10/11/07; full list of members | |
05 Sep 2007 | 287 | Registered office changed on 05/09/07 from: 4330 park approach thorpe park leeds west yorkshire LS15 8BN | |
21 Aug 2007 | 225 | Accounting reference date extended from 30/11/07 to 30/04/08 | |
21 Apr 2007 | 287 | Registered office changed on 21/04/07 from: hill top farm, stainburn otley west yorkshire LS21 2LT | |
30 Nov 2006 | 288a | New director appointed | |
30 Nov 2006 | 288a | New secretary appointed | |
13 Nov 2006 | 288b | Secretary resigned | |
13 Nov 2006 | 288b | Director resigned | |
10 Nov 2006 | NEWINC | Incorporation |