- Company Overview for DELICIOUS PUB CO LTD (07482553)
- Filing history for DELICIOUS PUB CO LTD (07482553)
- People for DELICIOUS PUB CO LTD (07482553)
- Insolvency for DELICIOUS PUB CO LTD (07482553)
- More for DELICIOUS PUB CO LTD (07482553)
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) |
---|---|---|---|
28 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2014 | |
08 Aug 2013 | AD01 | Registered office address changed from C/O Forbes Watson Limited Melton Grove Works Church Road Lytham St Annes Lancashire United Kingdom on 8 August 2013 | |
06 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2013 | AA01 | Current accounting period extended from 31 January 2013 to 8 April 2013 | |
05 Feb 2013 | AR01 |
Annual return made up to 5 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
|
|
05 Feb 2013 | AD01 | Registered office address changed from 21 Navigation Business Village Navigation Way Ashton on Ribble Preston Lancashire PR2 2YP on 5 February 2013 | |
05 Feb 2013 | CH01 | Director's details changed for Mr Andrew Clement Maillard on 1 February 2013 | |
04 Feb 2013 | CH03 | Secretary's details changed for Mr Andrew Clement Maillard on 1 February 2013 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
16 May 2012 | CH03 | Secretary's details changed for Mr Andrew Clement Maillard on 5 January 2012 | |
16 May 2012 | CH01 | Director's details changed for Mr Andrew Clement Maillard on 5 January 2012 | |
16 May 2012 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 May 2012 | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2011 | NEWINC |
Incorporation
|