- Company Overview for PREMIUM CASUAL DINING LIMITED (06322630)
- Filing history for PREMIUM CASUAL DINING LIMITED (06322630)
- People for PREMIUM CASUAL DINING LIMITED (06322630)
- Insolvency for PREMIUM CASUAL DINING LIMITED (06322630)
- More for PREMIUM CASUAL DINING LIMITED (06322630)
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 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2021 | |
28 Jan 2020 | AD01 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 28 January 2020 | |
27 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2020 | LIQ01 | Declaration of solvency | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
30 Oct 2018 | AA | Full accounts made up to 29 April 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
31 Jan 2018 | TM01 | Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Richard Smothers as a director on 31 January 2018 | |
25 Sep 2017 | AA | Full accounts made up to 30 April 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
24 Nov 2016 | AA | Full accounts made up to 1 May 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
15 Mar 2016 | AA | Full accounts made up to 3 May 2015 | |
17 Feb 2016 | AD01 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016 | |
27 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
25 Mar 2015 | TM01 | Termination of appointment of Jonathan Paul Webster as a director on 24 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Ken David Millbanks as a director on 24 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Sarah Jane Connor as a director on 24 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Rooney Anand as a director on 24 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Kirk Dyson Davis as a director on 24 March 2015 | |
19 Dec 2014 | AA | Full accounts made up to 4 May 2014 |