(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Two Snowhill Snowhill Queensway Birmingham B4 6GA to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Thursday 14th October 2021
filed on: 14th, October 2021
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Vantage Court Riverside Way Barrowford BB9 6BP England to Two Snowhill Snowhill Queensway Birmingham B4 6GA on Wednesday 8th July 2020
filed on: 8th, July 2020
| address
|
Free Download
(2 pages)
|
(MR04) Charge 082113010013 satisfaction in full.
filed on: 12th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 082113010012
filed on: 20th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 082113010019
filed on: 20th, February 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(29 pages)
|
(MR01) Registration of charge 082113010026, created on Wednesday 31st July 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082113010032, created on Wednesday 31st July 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 082113010033, created on Wednesday 31st July 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082113010030, created on Wednesday 31st July 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082113010029, created on Wednesday 31st July 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082113010031, created on Wednesday 31st July 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082113010028, created on Wednesday 31st July 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082113010027, created on Wednesday 31st July 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082113010025, created on Wednesday 31st July 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082113010034, created on Wednesday 31st July 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082113010022, created on Wednesday 31st July 2019
filed on: 6th, August 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 082113010023, created on Wednesday 31st July 2019
filed on: 6th, August 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 082113010024, created on Wednesday 31st July 2019
filed on: 6th, August 2019
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 082113010021, created on Monday 25th February 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(57 pages)
|
(CH01) On Wednesday 16th January 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082113010020, created on Wednesday 31st October 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 082113010019, created on Wednesday 31st October 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(11 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(33 pages)
|
(AD01) Registered office address changed from Head Office - C/O Roosters Bistro Barrowford Road Higham Burnley BB12 9ER England to 8 Vantage Court Riverside Way Barrowford BB9 6BP on Wednesday 18th April 2018
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082113010018, created on Monday 4th December 2017
filed on: 14th, December 2017
| mortgage
|
Free Download
(57 pages)
|
(MR01) Registration of charge 082113010017, created on Monday 4th December 2017
filed on: 12th, December 2017
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 082113010016, created on Tuesday 5th December 2017
filed on: 7th, December 2017
| mortgage
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from The Lodge Eel Beck Farm Rimington Lane Rimington Clitheroe Lancashire BB7 4ED to Head Office - C/O Roosters Bistro Barrowford Road Higham Burnley BB12 9ER on Wednesday 11th October 2017
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(33 pages)
|
(MR01) Registration of charge 082113010015, created on Monday 8th May 2017
filed on: 12th, May 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082113010014, created on Thursday 16th February 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 082113010013, created on Tuesday 31st January 2017
filed on: 7th, February 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082113010012, created on Tuesday 31st January 2017
filed on: 6th, February 2017
| mortgage
|
Free Download
(12 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st December 2015
filed on: 8th, January 2017
| accounts
|
Free Download
(34 pages)
|
(MR01) Registration of charge 082113010011, created on Friday 29th July 2016
filed on: 5th, August 2016
| mortgage
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, July 2016
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 8th July 2016
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, July 2016
| resolution
|
Free Download
(18 pages)
|
(MR01) Registration of charge 082113010010, created on Friday 8th July 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(58 pages)
|
(MR01) Registration of charge 082113010009, created on Monday 27th June 2016
filed on: 7th, July 2016
| mortgage
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, March 2016
| resolution
|
Free Download
(31 pages)
|
(SH01) 476500.00 GBP is the capital in company's statement on Monday 29th February 2016
filed on: 16th, March 2016
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082113010008, created on Monday 9th November 2015
filed on: 12th, November 2015
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 12th September 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 082113010006, created on Monday 5th January 2015
filed on: 9th, January 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 082113010007, created on Monday 5th January 2015
filed on: 9th, January 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 082113010005, created on Monday 13th October 2014
filed on: 29th, October 2014
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Friday 12th September 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 082113010004, created on Thursday 7th August 2014
filed on: 12th, August 2014
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 20th February 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Monday 30th September 2013 to Tuesday 31st December 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 27th, January 2014
| resolution
|
Free Download
(31 pages)
|
(AR01) Annual return made up to Thursday 12th September 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 19th, September 2013
| resolution
|
Free Download
(32 pages)
|
(SH01) 466824.00 GBP is the capital in company's statement on Wednesday 11th September 2013
filed on: 19th, September 2013
| capital
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082113010003
filed on: 22nd, May 2013
| mortgage
|
Free Download
(15 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, April 2013
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 30th, October 2012
| resolution
|
Free Download
(30 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Sunday 14th October 2012
filed on: 29th, October 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 26th October 2012.
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th October 2012.
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lodgeco LIMITEDcertificate issued on 02/10/12
filed on: 2nd, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 14th September 2012
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 26th September 2012
filed on: 26th, September 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 26th, September 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, September 2012
| incorporation
|
Free Download
(7 pages)
|