Advanced company searchLink opens in new window

WALLACE CAFES LTD

Company number 06619270

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)
06 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 21 May 2017
13 Jul 2016 4.68 Liquidators' statement of receipts and payments to 21 May 2016
09 Jun 2015 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 26-28 Bedford Row London WC1R 4HE on 9 June 2015
08 Jun 2015 600 Appointment of a voluntary liquidator
08 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-22
08 Jun 2015 4.70 Declaration of solvency
16 Mar 2015 1.4 Notice of completion of voluntary arrangement
04 Dec 2014 AA Total exemption full accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 179,483
07 Mar 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
18 Feb 2014 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 18 February 2014
28 Jan 2014 MR04 Satisfaction of charge 3 in full
28 Jan 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
28 Jan 2014 MR04 Satisfaction of charge 2 in full
03 Jan 2014 TM01 Termination of appointment of Vernon Mascarenhas as a director
28 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Nov 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 7 February 2013
  • GBP 159,483
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 11 April 2013
  • GBP 179,483
23 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
30 May 2013 TM01 Termination of appointment of Howard Graham as a director
29 May 2013 TM02 Termination of appointment of Westco Nominees Limited as a secretary