CASUAL DINING HOLDINGS PLC

Oury Clark Oury Clark, 58 Herschel Street, SL1 1HD, Slough Berkshire
StatusDISSOLVED
Company No.04463986
CategoryPrivate Limited Company
Incorporated18 Jun 2002
Age21 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution05 Feb 2016
Years8 years, 3 months, 17 days

SUMMARY

CASUAL DINING HOLDINGS PLC is an dissolved private limited company with number 04463986. It was incorporated 21 years, 11 months, 4 days ago, on 18 June 2002 and it was dissolved 8 years, 3 months, 17 days ago, on 05 February 2016. The company address is Oury Clark Oury Clark, 58 Herschel Street, SL1 1HD, Slough Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 05 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 05 Nov 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 12 Jun 2007

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 07/06/07 from: 31 church road northenden manchester M22 4NN

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Apr 2007

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 29/08/03 from: suite 37 the colonnades albert dock liverpool merseyside L3 4AA

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/02/03

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 31/08/03

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/02/03--------- £ si 49900@1=49900 £ ic 100/50000

Documents

View document PDF

Certificate re registration private to public limited company

Date: 12 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors report

Date: 12 Feb 2003

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 12 Feb 2003

Category: Auditors

Type: AUDS

Documents

View document PDF

Accounts balance sheet

Date: 12 Feb 2003

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 12 Feb 2003

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 12 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 08/02/03 from: september place upper langwith, collingham wetherby west yorkshire LS22 5DQ

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 19/12/02 from: suite 33 the colonnades albert dock liverpool merseyside LA3 4AA

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 25/11/02 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX NEWSHAM SHOWJUMPING LIMITED

HLB HOUSE,TARPORLEY,CW6 0AT

Number:11403476
Status:ACTIVE
Category:Private Limited Company

DMS UK SERVICES LIMITED

2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:06924217
Status:ACTIVE
Category:Private Limited Company

EPROPERTY SHOP LIMITED

416 GREEN LANE,ILFORD,IG3 9JX

Number:06829670
Status:ACTIVE
Category:Private Limited Company

GHOST INVESTMENTS LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC369962
Status:ACTIVE
Category:Private Limited Company

HEMELEC LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11701144
Status:ACTIVE
Category:Private Limited Company

MVY CONSULTANCY LTD

10 MONTROSE ROAD,AUCHTERARDER,PH3 1BZ

Number:SC570595
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