Advanced company searchLink opens in new window

THE BROMPTON QUARTER CAFE LIMITED

Company number 05598256

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)
23 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2012 4.68 Liquidators' statement of receipts and payments to 12 January 2012
23 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 Nov 2011 4.68 Liquidators' statement of receipts and payments to 9 November 2011
27 May 2011 4.68 Liquidators' statement of receipts and payments to 9 May 2011
04 May 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2011
04 May 2011 1.4 Notice of completion of voluntary arrangement
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Nov 2010 4.68 Liquidators' statement of receipts and payments to 9 November 2010
29 Jul 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 June 2010
15 Dec 2009 600 Appointment of a voluntary liquidator
08 Dec 2009 4.20 Statement of affairs with form 4.19
26 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-10
21 Nov 2009 AD01 Registered office address changed from 223-225 Brompton Road Chelsea London SW3 2EJ on 21 November 2009
17 Nov 2009 600 Appointment of a voluntary liquidator
10 Jul 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 June 2009
30 Apr 2009 287 Registered office changed on 30/04/2009 from c/o westbury 2ND floor 145-157 st john street london EC1V 4PY
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Sep 2008 287 Registered office changed on 22/09/2008 from palladium house 1-4 argyll street london W1F 7LD
14 Jul 2008 288a Secretary appointed geraldine delevaux
14 Jul 2008 288b Appointment Terminated Secretary hf secretarial services LIMITED
06 Jun 2008 1.1 Notice to Registrar of companies voluntary arrangement taking effect
16 Apr 2008 363a Return made up to 20/10/07; full list of members
19 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
13 Sep 2007 395 Particulars of mortgage/charge