- Company Overview for THE CHILLI PUB CO. LIMITED (06611454)
- Filing history for THE CHILLI PUB CO. LIMITED (06611454)
- People for THE CHILLI PUB CO. LIMITED (06611454)
- Charges for THE CHILLI PUB CO. LIMITED (06611454)
- Insolvency for THE CHILLI PUB CO. LIMITED (06611454)
- More for THE CHILLI PUB CO. LIMITED (06611454)
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) |
---|---|---|---|
04 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2011 | AD01 | Registered office address changed from The Old Royal Oak Stratford Road Hockley Heath Solihull West Midlands B94 5NN on 17 March 2011 | |
05 Jan 2011 | CH01 | Director's details changed | |
14 Jun 2010 | AR01 |
Annual return made up to 4 June 2010 with full list of shareholders
Statement of capital on 2010-06-14
|
|
14 Jun 2010 | CH01 | Director's details changed for Anthony Brendon Day on 2 October 2009 | |
14 Jun 2010 | CH01 | Director's details changed for Harshad Chavda on 2 October 2009 | |
16 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 25 March 2010
|
|
16 Apr 2010 | TM01 | Termination of appointment of Kathleen Chavda as a director | |
16 Apr 2010 | TM01 | Termination of appointment of Tara Day as a director | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
07 Jul 2009 | 363a | Return made up to 04/06/09; full list of members | |
06 Jul 2009 | 288c | Secretary's Change of Particulars / tara day / 01/07/2008 / Date of Birth was: none, now: 15-Aug-1971; Street was: ashmores close, now: yeadon close; Area was: , now: webheath; Occupation was: , now: social worker | |
06 Jul 2009 | 288c | Director's Change of Particulars / anthony day / 01/07/2008 / HouseName/Number was: , now: 6; Street was: 20 ashmores close, now: yeadon close; Area was: hunt end, now: webheath | |
04 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
04 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
14 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2008 | 88(2) | Ad 04/06/08 gbp si 3@1=3 gbp ic 1/4 | |
09 Jun 2008 | 288a | Director appointed tara jane day | |
09 Jun 2008 | 288a | Director appointed kathleen rose chavda | |
09 Jun 2008 | 288a | Director appointed harshad chavda | |
04 Jun 2008 | NEWINC | Incorporation |