- Company Overview for BLACKHOUSE RESTAURANTS LIMITED (07797330)
- Filing history for BLACKHOUSE RESTAURANTS LIMITED (07797330)
- People for BLACKHOUSE RESTAURANTS LIMITED (07797330)
- Charges for BLACKHOUSE RESTAURANTS LIMITED (07797330)
- Insolvency for BLACKHOUSE RESTAURANTS LIMITED (07797330)
- More for BLACKHOUSE RESTAURANTS LIMITED (07797330)
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 Dec 2022 | BONA | Bona Vacantia disclaimer | |
28 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2022 | AM23 | Notice of move from Administration to Dissolution | |
04 Feb 2022 | AM10 | Administrator's progress report | |
20 Jan 2022 | AM10 | Administrator's progress report | |
13 Sep 2021 | AM10 | Administrator's progress report | |
31 Jul 2021 | AM16 | Notice of order removing administrator from office | |
31 Jul 2021 | AM16 | Notice of order removing administrator from office | |
16 Jul 2021 | AM11 | Notice of appointment of a replacement or additional administrator | |
16 Jul 2021 | AM11 | Notice of appointment of a replacement or additional administrator | |
29 Jun 2021 | AM19 | Notice of extension of period of Administration | |
15 Jan 2021 | AM10 | Administrator's progress report | |
01 Oct 2020 | AM06 | Notice of deemed approval of proposals | |
22 Sep 2020 | AM03 | Statement of administrator's proposal | |
21 Sep 2020 | AM06 | Notice of deemed approval of proposals | |
04 Sep 2020 | AM03 | Statement of administrator's proposal | |
16 Jul 2020 | AD01 | Registered office address changed from Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M21EW to Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 16 July 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from 98 King Street Knutsford Cheshire WA16 6HQ to Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M21EW on 8 July 2020 | |
08 Jul 2020 | AM01 | Appointment of an administrator | |
15 May 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
22 Jan 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
05 Sep 2019 | TM01 | Termination of appointment of Andrew Peter Haigh as a director on 29 August 2019 | |
05 Sep 2019 | TM02 | Termination of appointment of Andrew Haigh as a secretary on 29 August 2019 | |
26 Aug 2019 | PSC02 | Notification of Living Ventures Management Ltd as a person with significant control on 31 December 2018 |