Advanced company searchLink opens in new window

BOUTIQUE RESTAURANTS LTD

Company number NI066122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESC(NI) ‐ Special resolution to wind up
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
  • GBP 100
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
  • GBP 100
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