Advanced company searchLink opens in new window

GASTRO TAVERNS LIMITED

Company number 06329933

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2012 4.68 Liquidators' statement of receipts and payments to 10 July 2012
18 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jan 2012 4.68 Liquidators' statement of receipts and payments to 18 November 2011
27 May 2011 4.68 Liquidators' statement of receipts and payments to 18 May 2011
13 Dec 2010 4.68 Liquidators' statement of receipts and payments to 18 November 2010
24 Jun 2010 4.68 Liquidators' statement of receipts and payments to 18 May 2010
24 Jun 2010 4.68 Liquidators' statement of receipts and payments to 18 November 2009
24 Jun 2010 600 Appointment of a voluntary liquidator
26 Feb 2009 4.20 Statement of affairs with form 4.19
26 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-19
18 Feb 2009 287 Registered office changed on 18/02/2009 from 2-3 cursitor street london EC4A 1NE
21 Oct 2008 288b Appointment Terminated Director alan underwood-parry
21 Oct 2008 288b Appointment Terminated Director jacqueline taylor
04 Sep 2008 288c Director's Change of Particulars / julian mobbs / 02/09/2008 / Middle Name/s was: , now: philip
18 Aug 2008 288c Director's Change of Particulars / julian mobbs / 13/08/2008 / HouseName/Number was: , now: the old printworks; Street was: ground floor left, now: east burnside; Area was: 47 magdalen yard road, now: ; Post Town was: dundee, now: cupar; Region was: , now: fife; Post Code was: DD1 4NF, now: KY15 4BH
18 Aug 2008 288c Director's Change of Particulars / alan underwood-parry / 13/08/2008 / HouseName/Number was: , now: the old printworks; Street was: ground floor left, now: east burnside; Area was: 47 magdalen yard road, now: ; Post Town was: dundee, now: cupar; Region was: , now: fife; Post Code was: DD1 4NF, now: KY15 4BH
23 Sep 2007 287 Registered office changed on 23/09/07 from: 2ND floor 145-157 st john street london EC1V 4PY
01 Aug 2007 NEWINC Incorporation