- Company Overview for BIG BUFFET LIMITED (06020008)
- Filing history for BIG BUFFET LIMITED (06020008)
- People for BIG BUFFET LIMITED (06020008)
- Charges for BIG BUFFET LIMITED (06020008)
- Insolvency for BIG BUFFET LIMITED (06020008)
- More for BIG BUFFET LIMITED (06020008)
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) |
---|---|---|---|
25 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2010 | AD01 | Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 12 March 2010 | |
03 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
03 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Sep 2008 | 225 | Accounting reference date extended from 31/12/2007 to 31/03/2008 | |
10 Mar 2008 | 363a | Return made up to 03/01/08; full list of members | |
17 Oct 2007 | 395 | Particulars of mortgage/charge | |
11 Oct 2007 | 395 | Particulars of mortgage/charge | |
03 Oct 2007 | 288c | Secretary's particulars changed | |
02 Feb 2007 | 288a | New secretary appointed | |
01 Feb 2007 | 288b | Director resigned | |
01 Feb 2007 | 288b | Director resigned | |
01 Feb 2007 | 288b | Secretary resigned | |
22 Dec 2006 | 288a | New director appointed | |
21 Dec 2006 | 288b | Director resigned | |
07 Dec 2006 | 88(2)R | Ad 06/12/06-06/12/06 £ si 1000@1.00=1000 £ ic 3000/4000 | |
06 Dec 2006 | NEWINC | Incorporation |