Advanced company searchLink opens in new window

LITTLE MESTERS CAFE AND BISTRO LIMITED

Company number 08068625

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)
27 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2017 L64.04 Dissolution deferment
15 Sep 2017 L64.07 Completion of winding up
11 Apr 2017 COCOMP Order of court to wind up
05 Jan 2017 1.4 Notice of completion of voluntary arrangement
17 Aug 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2016
29 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
23 Jun 2015 CH01 Director's details changed for Mr David Briggs on 16 May 2015
16 Jun 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
29 Sep 2014 CH01 Director's details changed for Mr David Briggs on 1 November 2013
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 May 2014 DISS40 Compulsory strike-off action has been discontinued
27 May 2014 AA Total exemption small company accounts made up to 31 May 2013
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
19 Jun 2013 CH01 Director's details changed for Miss Nicola Wright on 13 October 2012
19 Jun 2013 AP01 Appointment of Mr David Briggs as a director
19 Jun 2013 AD01 Registered office address changed from 16 Pen Nook Drive Deepcar Sheffield S36 2TW United Kingdom on 19 June 2013