- Company Overview for WATERFRONT CUISINE LIMITED (07925455)
- Filing history for WATERFRONT CUISINE LIMITED (07925455)
- People for WATERFRONT CUISINE LIMITED (07925455)
- Charges for WATERFRONT CUISINE LIMITED (07925455)
- Insolvency for WATERFRONT CUISINE LIMITED (07925455)
- More for WATERFRONT CUISINE LIMITED (07925455)
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 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 10 March 2023 | |
03 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
21 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2022 | |
09 Jan 2022 | AD01 | Registered office address changed from C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 January 2022 | |
25 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2021 | |
11 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2021 | LIQ10 | Removal of liquidator by court order | |
07 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2020 | |
30 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2019 | |
31 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2018 | |
21 Jun 2017 | CVA4 | Notice of completion of voluntary arrangement | |
08 Jun 2017 | LIQ02 | Statement of affairs | |
08 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2017 | AD01 | Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 6 June 2017 | |
09 Feb 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
06 Jan 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Mohammed Abdul Odud as a director on 5 February 2015 |