- Company Overview for RUMP N RIBS STEAKHOUSE LIMITED (08524632)
- Filing history for RUMP N RIBS STEAKHOUSE LIMITED (08524632)
- People for RUMP N RIBS STEAKHOUSE LIMITED (08524632)
- Insolvency for RUMP N RIBS STEAKHOUSE LIMITED (08524632)
- More for RUMP N RIBS STEAKHOUSE LIMITED (08524632)
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
|
|
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
|
|
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
|
|
12 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
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 |