- Company Overview for RESTAURANT @ HUNTLEYS LTD (10677391)
- Filing history for RESTAURANT @ HUNTLEYS LTD (10677391)
- People for RESTAURANT @ HUNTLEYS LTD (10677391)
- Insolvency for RESTAURANT @ HUNTLEYS LTD (10677391)
- More for RESTAURANT @ HUNTLEYS LTD (10677391)
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) |
---|---|---|---|
27 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2021 | |
10 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2020 | |
04 Nov 2019 | AD01 | Registered office address changed from Restaurant @ Huntleys Ltd Whalley Road Samlesbury Preston PR5 0UN England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 4 November 2019 | |
01 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2019 | LIQ02 | Statement of affairs | |
19 Sep 2019 | AP01 | Appointment of Mr Paul Alan Wilkinson as a director on 18 September 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
31 Jul 2019 | PSC01 | Notification of Paul Wilkinson as a person with significant control on 30 June 2019 | |
31 Jul 2019 | PSC01 | Notification of Carole Sleet as a person with significant control on 30 June 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from Station House Station Road Whalley Lancashire BB7 9RT United Kingdom to Restaurant @ Huntleys Ltd Whalley Road Samlesbury Preston PR5 0UN on 28 January 2019 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
17 Jul 2018 | PSC07 | Cessation of Paul Alan Wilkinson as a person with significant control on 1 July 2018 | |
17 Jul 2018 | PSC04 | Change of details for Miss Carol Helen Sleet as a person with significant control on 1 July 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from Church House Farm Potters Lane Samlesbury Potters Lane Samlesbury Preston Lancs PR5 0UN England to Station House Station Road Whalley Lancashire BB7 9RT on 2 July 2018 | |
29 Jun 2018 | PSC07 | Cessation of Ian Wilson as a person with significant control on 17 March 2018 | |
29 Jun 2018 | PSC04 | Change of details for Mr Ian Wilson as a person with significant control on 17 March 2018 | |
29 Jun 2018 | PSC01 | Notification of Paul Alan Wilkinson as a person with significant control on 17 March 2018 | |
29 Jun 2018 | PSC01 | Notification of Carol Helen Sleet as a person with significant control on 17 March 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
10 Jan 2018 | TM01 | Termination of appointment of Ian Wilson as a director on 11 December 2017 |