- Company Overview for OLD SCHOOL BAR & KITCHEN LIMITED (08575620)
- Filing history for OLD SCHOOL BAR & KITCHEN LIMITED (08575620)
- People for OLD SCHOOL BAR & KITCHEN LIMITED (08575620)
- Insolvency for OLD SCHOOL BAR & KITCHEN LIMITED (08575620)
- More for OLD SCHOOL BAR & KITCHEN LIMITED (08575620)
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
|
|
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
|
|
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 |