- Company Overview for FALMOUTH BAY SEAFOOD CAFES LIMITED (06617595)
- Filing history for FALMOUTH BAY SEAFOOD CAFES LIMITED (06617595)
- People for FALMOUTH BAY SEAFOOD CAFES LIMITED (06617595)
- Charges for FALMOUTH BAY SEAFOOD CAFES LIMITED (06617595)
- Insolvency for FALMOUTH BAY SEAFOOD CAFES LIMITED (06617595)
- More for FALMOUTH BAY SEAFOOD CAFES LIMITED (06617595)
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) |
---|---|---|---|
26 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jan 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Nov 2017 | AD01 | Registered office address changed from Castle Villa 53 Castle Street Truro Cornwall TR1 3AF to Booth and Co Coopers House Intake Lane Ossett Wfs 0Rg on 9 November 2017 | |
31 Oct 2017 | LIQ02 | Statement of affairs | |
31 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2017 | SH19 |
Statement of capital on 19 July 2017
|
|
19 Jul 2017 | SH19 |
Statement of capital on 19 July 2017
|
|
19 Jul 2017 | SH20 | Statement by Directors | |
19 Jul 2017 | CAP-SS | Solvency Statement dated 05/07/17 | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2017 | SH20 | Statement by Directors | |
19 Jul 2017 | CAP-SS | Solvency Statement dated 05/07/17 | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | PSC01 | Notification of Valerie Ann Thomson as a person with significant control on 6 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
25 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 31 July 2015 | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
30 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
23 Apr 2015 | AA | Micro company accounts made up to 31 July 2014 | |
20 Feb 2015 | TM01 | Termination of appointment of Victoria Thomson as a director on 1 November 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|