- Company Overview for BOURGEE RESTAURANTS (CHELMSFORD) LIMITED (09997378)
- Filing history for BOURGEE RESTAURANTS (CHELMSFORD) LIMITED (09997378)
- People for BOURGEE RESTAURANTS (CHELMSFORD) LIMITED (09997378)
- Charges for BOURGEE RESTAURANTS (CHELMSFORD) LIMITED (09997378)
- Insolvency for BOURGEE RESTAURANTS (CHELMSFORD) LIMITED (09997378)
- More for BOURGEE RESTAURANTS (CHELMSFORD) LIMITED (09997378)
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 | |
21 Nov 2019 | AM10 | Administrator's progress report | |
06 Jun 2019 | AM10 | Administrator's progress report | |
01 May 2019 | AM19 | Notice of extension of period of Administration | |
17 Dec 2018 | AM10 | Administrator's progress report | |
18 Oct 2018 | AM06 | Notice of deemed approval of proposals | |
02 Jul 2018 | AM03 | Statement of administrator's proposal | |
14 May 2018 | AD01 | Registered office address changed from Stanway Hall Maldon Road Stanway Colchester CO3 0SL United Kingdom to Cardinal House / 46 st Nicholas Street Ipswich Suffolk IP1 1TT on 14 May 2018 | |
09 May 2018 | AM01 | Appointment of an administrator | |
13 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Mar 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
17 Oct 2016 | CH01 | Director's details changed for Mr Mark Andrew Baumann on 9 October 2016 | |
14 Jul 2016 | MR01 | Registration of charge 099973780001, created on 13 July 2016 | |
10 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-10
|