COUNTRY CHEF LIMITED

03854148
3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF

Documents

Documents
Date Category Description Pages
30 Nov 2012 gazette Gazette Dissolved Liquidation 1 Buy now
30 Aug 2012 insolvency Liquidation In Administration Move To Dissolution With Case End Date 10 Buy now
28 Feb 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
28 Feb 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
17 Feb 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
26 Sep 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
17 May 2011 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
03 May 2011 insolvency Liquidation In Administration Proposals 32 Buy now
09 Mar 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
08 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
20 Dec 2010 officers Termination of appointment of director (Alan Birchall) 1 Buy now
17 Dec 2010 officers Change of particulars for director (Deborah Jane Venezia) 2 Buy now
25 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Sep 2010 accounts Annual Accounts 11 Buy now
18 May 2010 officers Termination of appointment of director (Johan Peeters) 2 Buy now
18 May 2010 officers Termination of appointment of director (Darren Avey) 2 Buy now
06 Jan 2010 annual-return Annual Return 6 Buy now
06 Jan 2010 officers Change of particulars for director (Darren Avey) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Johan Jozef Angele Peeters) 2 Buy now
05 Nov 2009 officers Termination of appointment of director (David Parry) 1 Buy now
17 Jun 2009 accounts Annual Accounts 9 Buy now
19 Feb 2009 officers Director appointed darren avey 2 Buy now
03 Feb 2009 annual-return Return made up to 06/10/08; full list of members 5 Buy now
26 Nov 2008 capital Gbp ic 960/953 21/12/07 gbp sr 7@1=7 1 Buy now
26 Nov 2008 capital Gbp ic 967/960 29/01/08 gbp sr 7@1=7 1 Buy now
26 Nov 2008 capital Gbp ic 974/967 26/02/08 gbp sr 7@1=7 1 Buy now
26 Nov 2008 capital Gbp ic 981/974 27/04/08 gbp sr 7@1=7 1 Buy now
26 Nov 2008 capital Gbp ic 986/981 02/07/08 gbp sr 5@1=5 1 Buy now
14 Oct 2008 accounts Annual Accounts 10 Buy now
24 Jul 2008 officers Appointment Terminated Secretary edmund culligan 1 Buy now
29 Apr 2008 accounts Annual Accounts 10 Buy now
28 Feb 2008 officers Secretary's Change Of Particulars Deborah Jane Venezia Logged Form 1 Buy now
14 Feb 2008 annual-return Return made up to 06/10/07; full list of members 9 Buy now
21 Dec 2007 capital £ ic 993/986 19/10/07 £ sr 7@1=7 1 Buy now
21 Dec 2007 capital £ ic 1000/993 16/11/07 £ sr 7@1=7 1 Buy now
10 Nov 2006 annual-return Return made up to 06/10/06; full list of members 3 Buy now
15 Sep 2006 accounts Annual Accounts 10 Buy now
03 Jul 2006 officers Director's particulars changed 1 Buy now
03 Apr 2006 officers Secretary resigned 1 Buy now
03 Apr 2006 officers New secretary appointed 1 Buy now
03 Apr 2006 officers New director appointed 1 Buy now
31 Mar 2006 annual-return Return made up to 06/10/05; full list of members 7 Buy now
17 Mar 2006 accounts Annual Accounts 5 Buy now
17 Dec 2004 annual-return Return made up to 06/10/04; full list of members 7 Buy now
05 Oct 2004 address Registered office changed on 05/10/04 from: douglas bank house wigan lane wigan lancashire WN1 2TB 1 Buy now
24 Aug 2004 officers Secretary resigned;director resigned 2 Buy now
26 Apr 2004 accounts Annual Accounts 7 Buy now
03 Dec 2003 annual-return Return made up to 20/09/03; full list of members 6 Buy now
08 Aug 2003 accounts Annual Accounts 8 Buy now
22 Jul 2003 officers New director appointed 1 Buy now
02 Mar 2003 officers Director resigned 1 Buy now
06 Dec 2002 officers Director resigned 1 Buy now
25 Oct 2002 annual-return Return made up to 20/09/02; full list of members 7 Buy now
16 Oct 2002 accounts Annual Accounts 8 Buy now
04 Jul 2002 officers New director appointed 2 Buy now
17 May 2002 officers Director resigned 1 Buy now
17 May 2002 officers Secretary resigned 1 Buy now
17 May 2002 officers New secretary appointed 2 Buy now
17 Apr 2002 officers New director appointed 2 Buy now
08 Feb 2002 capital Ad 25/01/02--------- £ si 50@1=50 £ ic 950/1000 2 Buy now
08 Feb 2002 capital Ad 24/01/02--------- £ si 850@1=850 £ ic 100/950 2 Buy now
18 Jan 2002 officers New director appointed 2 Buy now
11 Dec 2001 officers Director resigned 1 Buy now
04 Nov 2001 officers Director resigned 1 Buy now
02 Oct 2001 annual-return Return made up to 06/10/01; full list of members 7 Buy now
05 Jun 2001 accounts Annual Accounts 7 Buy now
16 May 2001 officers New director appointed 2 Buy now
16 May 2001 officers New secretary appointed 2 Buy now
16 May 2001 officers New director appointed 2 Buy now
30 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
26 Feb 2001 accounts Accounting reference date extended from 30/09/00 to 31/12/00 1 Buy now
13 Feb 2001 annual-return Return made up to 06/10/00; full list of members 6 Buy now
12 Dec 2000 officers Secretary resigned 1 Buy now
25 Apr 2000 officers New director appointed 2 Buy now
25 Apr 2000 officers New director appointed 2 Buy now
27 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 1999 officers Secretary resigned 1 Buy now
19 Oct 1999 officers Director resigned 1 Buy now
19 Oct 1999 officers New director appointed 3 Buy now
19 Oct 1999 officers New secretary appointed 2 Buy now
14 Oct 1999 accounts Accounting reference date shortened from 31/10/00 to 30/09/00 1 Buy now
14 Oct 1999 capital Ad 06/10/99--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 Oct 1999 incorporation Incorporation Company 16 Buy now