- Company Overview for CROMWELL'S RESTAURANT SHREWSBURY LTD (09452269)
- Filing history for CROMWELL'S RESTAURANT SHREWSBURY LTD (09452269)
- People for CROMWELL'S RESTAURANT SHREWSBURY LTD (09452269)
- Insolvency for CROMWELL'S RESTAURANT SHREWSBURY LTD (09452269)
- More for CROMWELL'S RESTAURANT SHREWSBURY LTD (09452269)
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) |
---|---|---|---|
14 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2020 | |
23 Apr 2019 | AD01 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to C/O Leonard Curtis 6th Floor, Walker House Exchange Flags Liverpool Merseyside L2 3YL on 23 April 2019 | |
19 Apr 2019 | LIQ02 | Statement of affairs | |
19 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
13 Nov 2018 | AA01 | Current accounting period shortened from 28 February 2018 to 30 September 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
22 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2015 | AP01 | Appointment of Mrs Karen Brown Avery as a director on 21 February 2015 | |
21 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-21
|