- Company Overview for TRIANGLE BAR LEICESTER LIMITED (08734038)
- Filing history for TRIANGLE BAR LEICESTER LIMITED (08734038)
- People for TRIANGLE BAR LEICESTER LIMITED (08734038)
- Charges for TRIANGLE BAR LEICESTER LIMITED (08734038)
- Insolvency for TRIANGLE BAR LEICESTER LIMITED (08734038)
- More for TRIANGLE BAR LEICESTER LIMITED (08734038)
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) |
---|---|---|---|
09 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2019 | AM10 | Administrator's progress report | |
09 Jul 2019 | AM23 | Notice of move from Administration to Dissolution | |
01 Feb 2019 | AM10 | Administrator's progress report | |
03 Sep 2018 | AM10 | Administrator's progress report | |
15 Jun 2018 | AM19 | Notice of extension of period of Administration | |
02 Feb 2018 | AM10 | Administrator's progress report | |
19 Sep 2017 | AM06 | Notice of deemed approval of proposals | |
31 Aug 2017 | AM03 | Statement of administrator's proposal | |
17 Jul 2017 | AD01 | Registered office address changed from Glebe Farm Lutterworth Road Blaby Leicester LE8 4DP England to Stanford House 19 Castle Gate Nottingham NG1 7AQ on 17 July 2017 | |
07 Jul 2017 | AM01 | Appointment of an administrator | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | AD01 | Registered office address changed from 4a Hotel Street Leicester LE1 5AW to Glebe Farm Lutterworth Road Blaby Leicester LE8 4DP on 21 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Graham Peter Veitch as a director on 22 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | AD01 | Registered office address changed from Glebe Farm Lutterworth Road Blaby Leicester LE8 4DP to 4a Hotel Street Leicester LE1 5AW on 27 October 2015 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Jul 2015 | TM01 | Termination of appointment of Timothy John Prime as a director on 24 June 2015 | |
06 Mar 2015 | AP01 | Appointment of Mr Philip Burley as a director on 30 December 2014 | |
25 Feb 2015 | MR01 | Registration of charge 087340380001, created on 5 February 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
15 Oct 2014 | AP01 | Appointment of Mr Jamie Alexander Baxter as a director on 5 September 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Timothy John Prime as a director on 5 September 2014 |