- Company Overview for BOURGEE RESTAURANTS LIMITED (08755875)
- Filing history for BOURGEE RESTAURANTS LIMITED (08755875)
- People for BOURGEE RESTAURANTS LIMITED (08755875)
- Charges for BOURGEE RESTAURANTS LIMITED (08755875)
- Insolvency for BOURGEE RESTAURANTS LIMITED (08755875)
- More for BOURGEE RESTAURANTS LIMITED (08755875)
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) |
---|---|---|---|
18 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2019 | AM23 | Notice of move from Administration to Dissolution | |
15 Nov 2019 | AM10 | Administrator's progress report | |
28 May 2019 | AM10 | Administrator's progress report | |
29 Nov 2018 | AM10 | Administrator's progress report | |
18 Oct 2018 | AM06 | Notice of deemed approval of proposals | |
15 Jun 2018 | AM03 | Statement of administrator's proposal | |
08 May 2018 | AD01 | Registered office address changed from Stanway Hall Maldon Road Stanway Colchester CO3 0SL to Cardinal House / 46 st Nicholas Street Ipswich Suffolk IP1 1TT on 8 May 2018 | |
26 Apr 2018 | AM01 | Appointment of an administrator | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
11 Oct 2017 | PSC02 | Notification of Bourgee Limited as a person with significant control on 11 October 2017 | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
17 Oct 2016 | CH01 | Director's details changed for Mr Mark Andrew Baumann on 9 October 2016 | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Dec 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
14 Jul 2014 | MR01 | Registration of charge 087558750002, created on 14 July 2014 | |
15 May 2014 | MR01 | Registration of charge 087558750001 | |
31 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-31
|