Advanced company searchLink opens in new window

OLD SCHOOL BAR & KITCHEN LIMITED

Company number 08575620

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)
26 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 30 January 2023
30 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 30 January 2022
06 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 30 January 2021
30 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 30 January 2020
17 May 2019 600 Appointment of a voluntary liquidator
17 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-31
12 Apr 2019 AD01 Registered office address changed from Old School Bar & Kitchen Mount Hawke Truro TR4 8BA England to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 12 April 2019
11 Apr 2019 LIQ02 Statement of affairs
12 Sep 2018 PSC07 Cessation of Martine Suzanne Derry as a person with significant control on 11 September 2018
12 Sep 2018 PSC01 Notification of David William Alfred Cliverd as a person with significant control on 11 September 2018
12 Sep 2018 TM01 Termination of appointment of Martine Suzanne Derry as a director on 11 September 2018
12 Sep 2018 AP01 Appointment of David William Alfred Cliverd as a director on 11 September 2018
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Sep 2018 AD01 Registered office address changed from Twp Accounting the Old Rectory Church Street Weybridge KT13 8DE England to Old School Bar & Kitchen Mount Hawke Truro TR4 8BA on 10 September 2018
02 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
13 Jun 2018 PSC07 Cessation of Technical Resources Limited as a person with significant control on 31 December 2017
13 Jun 2018 PSC01 Notification of Martine Suzanne Derry as a person with significant control on 31 December 2017
13 Jun 2018 PSC01 Notification of Jenny Clilverd as a person with significant control on 31 December 2017
23 Feb 2018 SH02 Sub-division of shares on 31 December 2017
20 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/allowance for various share capital 31/12/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 TM01 Termination of appointment of Alan Derry as a director on 31 December 2017
07 Feb 2018 AP01 Appointment of Jenny Clilverd as a director on 31 December 2017
05 Dec 2017 AD01 Registered office address changed from Rivermead House Hamm Moor Lane Addlestone KT15 2SF England to Twp Accounting the Old Rectory Church Street Weybridge KT13 8DE on 5 December 2017