- Company Overview for WORCESTER BUFFET LTD (08853587)
- Filing history for WORCESTER BUFFET LTD (08853587)
- People for WORCESTER BUFFET LTD (08853587)
- Insolvency for WORCESTER BUFFET LTD (08853587)
- More for WORCESTER BUFFET LTD (08853587)
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) |
---|---|---|---|
12 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2023 | |
25 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2022 | |
26 Aug 2021 | AD01 | Registered office address changed from Cvr Global Llp Three Brindleyplace Birmingham B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 26 August 2021 | |
28 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2021 | |
07 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2020 | |
07 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2019 | |
02 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2018 | |
27 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2017 | AD01 | Registered office address changed from C/O Flames World Buffet 19 the Foregate Worcester WR1 3QF to Cvr Global Llp Three Brindleyplace Birmingham B1 2JB on 13 March 2017 | |
09 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | TM01 | Termination of appointment of Abdul Ahad as a director on 30 April 2016 | |
25 May 2016 | TM02 | Termination of appointment of Pramod Tirunagari as a secretary on 30 April 2016 | |
12 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 January 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
30 Jan 2014 | CH01 | Director's details changed for Mr Abdul Ahad on 30 January 2014 | |
21 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-21
|