- Company Overview for TEATRO LIMITED (07432599)
- Filing history for TEATRO LIMITED (07432599)
- People for TEATRO LIMITED (07432599)
- Charges for TEATRO LIMITED (07432599)
- Insolvency for TEATRO LIMITED (07432599)
- More for TEATRO LIMITED (07432599)
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) |
---|---|---|---|
03 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
21 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2012 | AD01 | Registered office address changed from Papa Luigi's Restaurant 169 Wigan Road Euxton Chorley Lancashire PR7 6JH England on 27 November 2012 | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2012 | TM01 | Termination of appointment of Robert Duckworth as a director on 10 November 2011 | |
28 Jun 2012 | TM01 | Termination of appointment of John William Savigar as a director on 10 November 2011 | |
28 Jun 2012 | AP01 | Appointment of Mr John Hilton as a director on 10 November 2011 | |
02 Feb 2012 | AR01 |
Annual return made up to 8 November 2011 with full list of shareholders
Statement of capital on 2012-02-02
|
|
14 Jul 2011 | AP01 | Appointment of Robert Duckworth as a director | |
25 Mar 2011 | TM01 | Termination of appointment of John Hilton as a director | |
01 Dec 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
30 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Nov 2010 | NEWINC |
Incorporation
|