FULWOOD RESTAURANTS LIMITED

5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire, United Kingdom
StatusDISSOLVED
Company No.06322613
CategoryPrivate Limited Company
Incorporated24 Jul 2007
Age16 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution09 Mar 2017
Years7 years, 3 months, 29 days

SUMMARY

FULWOOD RESTAURANTS LIMITED is an dissolved private limited company with number 06322613. It was incorporated 16 years, 11 months, 14 days ago, on 24 July 2007 and it was dissolved 7 years, 3 months, 29 days ago, on 09 March 2017. The company address is 5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 09 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2016

Action Date: 08 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-08

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2016

Action Date: 04 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Aug 2015

Action Date: 04 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2014

Action Date: 04 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Aug 2013

Action Date: 04 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-07-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2012

Action Date: 04 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-07-04

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-22

Old address: C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 05 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Feb 2011

Action Date: 13 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-01-13

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 01 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Alan Ironmonger

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-14

Officer name: Mr Trevor Alan Ironmonger

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Burdall

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-10

Old address: 35 Whitely Wood Road Sheffield South Yorkshire S11 7FF

Documents

View document PDF

Legacy

Date: 13 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 19/03/2009 from, woodcroft 35 whiteley wood road, sheffield, south yorkshire, S11 7FF

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 13/10/2008 from, the hart shaw building, europa link, sheffield business park, sheffield, S9 1XU

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/09/07--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/09/07

Documents

View document PDF

Resolution

Date: 06 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hs (573) LIMITED\certificate issued on 07/09/07

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERLEY ADVISORS LIMITED

6 KELVIN COURT,LONDON,W11 3BT

Number:11143941
Status:ACTIVE
Category:Private Limited Company

ANGLIA INVESTMENTS LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:01560859
Status:ACTIVE
Category:Private Limited Company

ATREUS EVENTS LTD

68 SCHOOL ROAD,WISHAW,ML2 9QW

Number:SC619835
Status:ACTIVE
Category:Private Limited Company

EROLL CONTRACTORS LTD

15 SHELLEY COURT,WEMBLEY,HA0 3BA

Number:09559593
Status:ACTIVE
Category:Private Limited Company

JULES STENSON MEDIA LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:10709835
Status:ACTIVE
Category:Private Limited Company

KISSY SELL OUT LIMITED

SPRING HOUSE,COLCHESTER,CO2 7HR

Number:06421299
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source