- Company Overview for LITTLE MESTERS CAFE AND BISTRO LIMITED (08068625)
- Filing history for LITTLE MESTERS CAFE AND BISTRO LIMITED (08068625)
- People for LITTLE MESTERS CAFE AND BISTRO LIMITED (08068625)
- Insolvency for LITTLE MESTERS CAFE AND BISTRO LIMITED (08068625)
- More for LITTLE MESTERS CAFE AND BISTRO LIMITED (08068625)
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
|
|
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
|
|
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
|
|
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
|
|
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 |