- Company Overview for LEEK RESTAURANTS LIMITED (07185586)
- Filing history for LEEK RESTAURANTS LIMITED (07185586)
- People for LEEK RESTAURANTS LIMITED (07185586)
- Insolvency for LEEK RESTAURANTS LIMITED (07185586)
- More for LEEK RESTAURANTS LIMITED (07185586)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 May 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016 | |
20 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 May 2015 | |
16 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
16 May 2014 | 600 | Appointment of a voluntary liquidator | |
16 May 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | AD01 | Registered office address changed from 22-24 Getliffes Yard Derby Street Leek Staffordshire ST13 6HU on 30 April 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | AD01 | Registered office address changed from 32 Derby Street Leek Staffs ST13 5AB United Kingdom on 22 January 2014 | |
16 Jan 2014 | AP01 | Appointment of Justin Nigel Macleod as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Peter Collinwood as a director | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
14 May 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
17 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 12 March 2010
|
|
17 Mar 2010 | AP01 | Appointment of Peter John Collinwood as a director | |
11 Mar 2010 | NEWINC | Incorporation |