WORCESTER BUFFET LTD

Company Documents

DateDescription
12/05/2412 May 2024 Final Gazette dissolved following liquidation

View Document

12/05/2412 May 2024 Final Gazette dissolved following liquidation

View Document

12/02/2412 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/04/2324 April 2023 Liquidators' statement of receipts and payments to 2023-02-22

View Document

25/04/2225 April 2022 Liquidators' statement of receipts and payments to 2022-02-22

View Document

07/05/197 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2019:LIQ. CASE NO.1

View Document

02/05/182 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2018:LIQ. CASE NO.1

View Document

27/03/1727 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM C/O FLAMES WORLD BUFFET 19 THE FOREGATE WORCESTER WR1 3QF

View Document

09/03/179 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/03/179 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR ABDUL AHAD

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY PRAMOD TIRUNAGARI

View Document

12/02/1612 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

08/02/168 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL AHAD / 30/01/2014

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company