- Company Overview for BOUTIQUE RESTAURANTS LTD (NI066122)
- Filing history for BOUTIQUE RESTAURANTS LTD (NI066122)
- People for BOUTIQUE RESTAURANTS LTD (NI066122)
- Charges for BOUTIQUE RESTAURANTS LTD (NI066122)
- Insolvency for BOUTIQUE RESTAURANTS LTD (NI066122)
- More for BOUTIQUE RESTAURANTS LTD (NI066122)
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) |
---|---|---|---|
02 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2013 | 4.69(NI) | Statement of receipts and payments to 17 June 2013 | |
02 Jul 2013 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
21 May 2013 | 4.69(NI) | Statement of receipts and payments to 14 May 2013 | |
23 May 2012 | AD01 | Registered office address changed from C/O No27 27 Talbot Street Belfast BT1 2LD Northern Ireland on 23 May 2012 | |
23 May 2012 | 4.21(NI) | Statement of affairs | |
23 May 2012 | RESOLUTIONS |
Resolutions
|
|
23 May 2012 | VL1 | Appointment of a liquidator | |
24 Nov 2011 | TM01 | Termination of appointment of Alan Samuel Higginson as a director on 24 November 2011 | |
06 Sep 2011 | AR01 |
Annual return made up to 30 August 2011 with full list of shareholders
Statement of capital on 2011-09-06
|
|
22 Jun 2011 | AD01 | Registered office address changed from 33 Newtownards Road Bangor Co Down BT20 4BX on 22 June 2011 | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
11 Oct 2010 | CH03 | Secretary's details changed for Adrienne Judith Lowry on 30 August 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Alan Samuel Higginson on 30 August 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Adrian Lowry on 30 August 2010 | |
21 May 2010 | AR01 | Annual return made up to 30 August 2009 with full list of shareholders | |
21 May 2010 | AR01 | Annual return made up to 30 August 2008 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
23 Oct 2009 | AR01 | Annual return made up to 30 August 2008 with full list of shareholders | |
20 Aug 2009 | 402(NI) | Pars re mortage | |
08 Jul 2009 | AC(NI) | 31/08/08 annual accts | |
06 Mar 2009 | 296(NI) | Change of dirs/sec | |
13 Oct 2008 | 296(NI) | Change of dirs/sec |