Advanced company searchLink opens in new window

THE GOURMET HOTDOG COMPANY LIMITED

Company number 06614910

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)
19 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2018 LIQ10 Removal of liquidator by court order
19 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jan 2018 TM02 Termination of appointment of Springfield Secretarial Services Limited as a secretary on 24 January 2018
28 Sep 2017 600 Appointment of a voluntary liquidator
18 Aug 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
09 Apr 2017 2.24B Administrator's progress report to 9 February 2017
28 Oct 2016 2.23B Result of meeting of creditors
26 Oct 2016 2.16B Statement of affairs with form 2.14B
18 Oct 2016 2.17B Statement of administrator's proposal
24 Aug 2016 AD01 Registered office address changed from C/O Lewis Rowell 20 Springfield Road Crawley West Sussex RH11 8AD to Second Floor 3 Field Court Grays Inn London WC1R 5EF on 24 August 2016
19 Aug 2016 2.12B Appointment of an administrator
14 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 12,500
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 CH01 Director's details changed for Mr Mark Christopher Yates on 1 January 2015
10 Jun 2015 CH01 Director's details changed for Mr Alastair Hudson Law on 1 January 2015
10 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 12,500
10 Jun 2015 CH01 Director's details changed for Mr Alastair Hudson Law on 1 January 2015
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 12,500
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jun 2013 MR01 Registration of charge 066149100004
13 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 January 2013
  • GBP 12,500
18 Dec 2012 MG01 Duplicate mortgage certificatecharge no:3