Advanced company searchLink opens in new window

THE CHILLI PUB CO. LIMITED

Company number 06611454

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-29
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
  • GBP 100
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
  • GBP 100
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