Advanced company searchLink opens in new window

WORCESTER BUFFET LTD

Company number 08853587

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-23
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2