Advanced company searchLink opens in new window

CHICAGO RESTAURANTS LIMITED

Company number 07688697

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)
26 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
26 Mar 2014 AD01 Registered office address changed from the Strand Hotel the Strand Bude Cornwall EX23 8RU United Kingdom on 26 March 2014
25 Mar 2014 4.20 Statement of affairs with form 4.19
25 Mar 2014 600 Appointment of a voluntary liquidator
25 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Jan 2014 AP01 Appointment of Mr Daren John Phillips as a director
20 Dec 2013 TM01 Termination of appointment of Stephen Bray as a director
16 Oct 2013 AP01 Appointment of Mr Stephen Bray as a director
02 Oct 2013 TM01 Termination of appointment of Brian Matthews as a director
26 Sep 2013 TM01 Termination of appointment of Shaun Kelly as a director
26 Sep 2013 AP01 Appointment of Mr. Brian John Matthews as a director
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
25 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
24 Jan 2012 AP01 Appointment of Mr Shaun Kelly as a director
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2011 DS02 Withdraw the company strike off application
13 Sep 2011 DS01 Application to strike the company off the register
13 Sep 2011 TM01 Termination of appointment of Gwyneth Gibbons as a director
30 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)