Advanced company searchLink opens in new window

EIGHT OVER EIGHT RESTAURANT LIMITED

Company number 04549622

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)
23 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 16 April 2023
18 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 18 February 2023
10 Aug 2022 AD01 Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022
07 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 16 April 2022
25 May 2021 LIQ03 Liquidators' statement of receipts and payments to 16 April 2021
11 May 2020 AD01 Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 11 May 2020
06 May 2020 LIQ02 Statement of affairs
06 May 2020 600 Appointment of a voluntary liquidator
06 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-17
01 May 2020 MR04 Satisfaction of charge 1 in full
01 May 2020 MR04 Satisfaction of charge 2 in full
01 May 2020 MR04 Satisfaction of charge 3 in full
04 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
26 Sep 2019 AA Full accounts made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
31 Aug 2018 AA Full accounts made up to 31 December 2017
09 Oct 2017 CH01 Director's details changed for Mr William Roy Ricker on 1 October 2017
06 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
22 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
22 Oct 2015 CH01 Director's details changed for Mr William Roy Ricker on 1 January 2015