- Company Overview for RESTAURANT ON THE HILL LIMITED (06667078)
- Filing history for RESTAURANT ON THE HILL LIMITED (06667078)
- People for RESTAURANT ON THE HILL LIMITED (06667078)
- Insolvency for RESTAURANT ON THE HILL LIMITED (06667078)
- More for RESTAURANT ON THE HILL LIMITED (06667078)
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) |
---|---|---|---|
24 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2014 | |
29 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
29 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2013 | AD01 | Registered office address changed from Connaught House Broomhill Road Woodford Green Essex IG8 0XR on 14 February 2013 | |
02 Jan 2013 | AP03 | Appointment of Ms Bibi Bacchus as a secretary | |
02 Jan 2013 | AP01 | Appointment of Ms Bibi Bacchus as a director | |
02 Jan 2013 | TM01 | Termination of appointment of Patrick Gray as a director | |
02 Jan 2013 | TM02 | Termination of appointment of Patrick Gray as a secretary | |
29 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 May 2012 | AR01 |
Annual return made up to 21 May 2012 with full list of shareholders
Statement of capital on 2012-05-21
|
|
29 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Feb 2011 | TM02 | Termination of appointment of William Unthank as a secretary | |
20 Jan 2011 | TM01 | Termination of appointment of William Unthank as a director | |
13 Jan 2011 | AP03 | Appointment of Patrick James Gray as a secretary | |
13 Jan 2011 | AP01 | Appointment of Mr Patrick James Gray as a director | |
13 Jan 2011 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS on 13 January 2011 | |
15 Sep 2010 | TM01 | Termination of appointment of Laura Susan as a director | |
10 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for Mr William Unthank on 7 August 2010 | |
10 Sep 2010 | CH03 | Secretary's details changed for William Unthank on 7 August 2010 | |
23 Aug 2010 | TM01 | Termination of appointment of Laura Susan as a director |