Advanced company searchLink opens in new window

RESTAURANT ON THE HILL LIMITED

Company number 06667078

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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