- Company Overview for WALLACE CAFES LTD (06619270)
- Filing history for WALLACE CAFES LTD (06619270)
- People for WALLACE CAFES LTD (06619270)
- Charges for WALLACE CAFES LTD (06619270)
- Insolvency for WALLACE CAFES LTD (06619270)
- More for WALLACE CAFES LTD (06619270)
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
|
|
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
|
|
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
|
|
27 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 11 April 2013
|
|
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 |