- Company Overview for BLUEBONNET LEISURE LIMITED (09794224)
- Filing history for BLUEBONNET LEISURE LIMITED (09794224)
- People for BLUEBONNET LEISURE LIMITED (09794224)
- Insolvency for BLUEBONNET LEISURE LIMITED (09794224)
- More for BLUEBONNET LEISURE LIMITED (09794224)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2021 | |
15 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020 | |
27 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2019 | |
13 Nov 2018 | AD01 | Registered office address changed from Texas Steakhouse Limited 60 Main Street Foxton Market Harborough Leicestershire LE16 8EE England to Church House 13-15 Regent Street Nottingham NG1 5BS on 13 November 2018 | |
12 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2018 | LIQ02 | Statement of affairs | |
12 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | AP01 | Appointment of Mr Christopher French as a director on 26 September 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
18 Oct 2017 | PSC05 | Change of details for Mono Developments and Property Care Limited as a person with significant control on 25 September 2017 | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Apr 2017 | AD01 | Registered office address changed from Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE to Texas Steakhouse Limited 60 Main Street Foxton Market Harborough Leicestershire LE16 8EE on 21 April 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
27 Sep 2016 | CH01 | Director's details changed for Mr Shaun French on 23 August 2016 | |
07 Oct 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 24 September 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 24 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 24 September 2015
|
|
29 Sep 2015 | TM01 | Termination of appointment of Christopher Edward French as a director on 24 September 2015 | |
28 Sep 2015 | AP01 | Appointment of Mr Christopher Edward French as a director on 24 September 2015 |