LITTLE GEMS COUNTRY DINING LIMITED

Bdo Prospect Place Bdo Prospect Place, Hatfield, AL9 5BS, Herts
StatusDISSOLVED
Company No.05821532
CategoryPrivate Limited Company
Incorporated18 May 2006
Age18 years, 27 days
JurisdictionEngland Wales
Dissolution02 Nov 2010
Years13 years, 7 months, 12 days

SUMMARY

LITTLE GEMS COUNTRY DINING LIMITED is an dissolved private limited company with number 05821532. It was incorporated 18 years, 27 days ago, on 18 May 2006 and it was dissolved 13 years, 7 months, 12 days ago, on 02 November 2010. The company address is Bdo Prospect Place Bdo Prospect Place, Hatfield, AL9 5BS, Herts.



Company Fillings

Gazette dissolved liquidation

Date: 02 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Aug 2010

Action Date: 14 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-07-14

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Legacy

Date: 17 Jan 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 26/09/2009 from 5C ridgeway court grovebury road leighton buzzard bedfordshire LU7 4SR

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 24/07/2009 from 11 the avenue southampton hampshire SO17 1XF

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 2

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 10/09/08 gbp si [email protected]=6666.6 gbp ic 198000/204666.6

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michelle hall

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Capital

Type: 88(2)

Description: Ad 31/03/08 gbp si [email protected]=3333.3 gbp ic 230666/233999.3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/10/07--------- £ si [email protected]=13333 £ ic 217333/230666

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/07/07--------- £ si [email protected]=13333 £ ic 204000/217333

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/06/07--------- £ si [email protected]=2000 £ ic 202000/204000

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/05/07--------- £ si [email protected]=10000 £ ic 192000/202000

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/02/07--------- £ si [email protected]=51000 £ ic 141000/192000

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/01/07--------- £ si [email protected]=15000 £ ic 126000/141000

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/01/07--------- £ si [email protected]=105000 £ ic 21000/126000

Documents

View document PDF

Resolution

Date: 24 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/10/06--------- £ si [email protected]=6000 £ ic 15000/21000

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/09/06--------- £ si [email protected]=13000 £ ic 2000/15000

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/07/06--------- £ si [email protected]=1999 £ ic 1/2000

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EC FOREVER LTD

3 CATHERINE STREET,SALISBURY,SP1 2DF

Number:11120231
Status:ACTIVE
Category:Private Limited Company

FLOFINDER LTD

5 MERCURY MANSIONS,LONDON,SW15 1BT

Number:10918568
Status:ACTIVE
Category:Private Limited Company

LARSEN ASSOCIATES LIMITED

WEST BANK ROAD,,BELFAST,BT3 9JL

Number:NI010997
Status:ACTIVE
Category:Private Limited Company

OWL TRAINING PARTNERS LTD

BARN COTTAGE,NORWICH,NR9 4RA

Number:10444499
Status:ACTIVE
Category:Private Limited Company

PRO LEVEL PERFORMANCE LIMITED

CARLETON HOUSE, 266-268 STRATFORD ROAD,SOLIHULL,B90 3AD

Number:10894639
Status:ACTIVE
Category:Private Limited Company

SHOP 4 SHOES LIMITED

UNIT 43 PHOENIX BUSINESS PARK,NEWPORT,NP19 0LW

Number:07196552
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