- Company Overview for GOURMET PERSONNEL LIMITED (06039528)
- Filing history for GOURMET PERSONNEL LIMITED (06039528)
- People for GOURMET PERSONNEL LIMITED (06039528)
- Charges for GOURMET PERSONNEL LIMITED (06039528)
- Insolvency for GOURMET PERSONNEL LIMITED (06039528)
- More for GOURMET PERSONNEL LIMITED (06039528)
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) |
---|---|---|---|
15 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2016 | |
15 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2015 | |
06 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2014 | |
25 Jul 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jul 2013 | AD01 | Registered office address changed from 81a Charles Street Leicester LE1 1FB on 25 July 2013 | |
11 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
11 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2013 | AR01 |
Annual return made up to 1 January 2013 with full list of shareholders
Statement of capital on 2013-01-23
|
|
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AP01 | Appointment of Andrew James Tudor as a director | |
09 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Mrs Sally Ann Bruce on 1 June 2011 | |
21 Jan 2011 | CH01 | Director's details changed for Mr Michael Bruce on 12 January 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Aug 2010 | SH08 | Change of share class name or designation | |
22 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2010 | CH01 | Director's details changed for Mr Michael Bruce on 16 March 2010 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
27 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |