- Company Overview for ESSENCE DINING LIMITED (06270395)
- Filing history for ESSENCE DINING LIMITED (06270395)
- People for ESSENCE DINING LIMITED (06270395)
- Charges for ESSENCE DINING LIMITED (06270395)
- Insolvency for ESSENCE DINING LIMITED (06270395)
- More for ESSENCE DINING LIMITED (06270395)
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) |
---|---|---|---|
23 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Dec 2014 | AD01 | Registered office address changed from Youell House 1 Hill Top Coventry CV1 5AB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 17 December 2014 | |
28 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2014 | AD01 | Registered office address changed from C/O Vinings Limited Bullshead Yard Alcester Warwickshire B49 5BX United Kingdom on 12 March 2014 | |
10 Mar 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Mar 2014 | TM01 | Termination of appointment of Gail Short as a director | |
05 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jul 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Christopher Dennis Short on 6 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Gail Helen Short on 6 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 Jun 2009 | 363a | Return made up to 06/06/09; full list of members | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
14 Jul 2008 | 363a | Return made up to 06/06/08; full list of members | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from co vinings LIMITED 24A eclipse road alcester warwickshire B49 5EH | |
08 May 2008 | 88(2) | Ad 05/10/07\gbp si 40@1=40\gbp ic 12/52\ |