Advanced company searchLink opens in new window

RUMP N RIBS STEAKHOUSE LIMITED

Company number 08524632

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)
11 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 5 July 2020
30 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 5 July 2019
23 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 5 July 2018
20 Jul 2017 AD01 Registered office address changed from Advantage House Eagle Street Bolton BL2 2BU England to Path Business Recovery Limited Flint Glass Works 64 Jersey Street Manchester M4 6JW on 20 July 2017
17 Jul 2017 LIQ02 Statement of affairs
17 Jul 2017 600 Appointment of a voluntary liquidator
17 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-06
26 Jun 2017 AP01 Appointment of Mr Sajid Hassan as a director on 8 June 2017
27 Jan 2017 TM01 Termination of appointment of Sajid Hassan as a director on 16 January 2017
20 Oct 2016 TM01 Termination of appointment of Sohail Anwar Kaushal as a director on 18 October 2016
18 Oct 2016 AD01 Registered office address changed from C/O Amt Lawyers 26 Wellington Street St. Johns Blackburn Lancashire BB1 8AF to Advantage House Eagle Street Bolton BL2 2BU on 18 October 2016
18 Oct 2016 TM01 Termination of appointment of Sohail Anwar Kaushal as a director on 18 October 2016
18 Oct 2016 AP01 Appointment of Mr Sajid Hassan as a director on 18 October 2016
28 Sep 2016 TM01 Termination of appointment of Sajid Hassan as a director on 28 September 2016
09 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
17 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
27 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 June 2015
12 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2015
12 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
09 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2015 AA01 Previous accounting period extended from 31 May 2014 to 31 August 2014