About

Registered Number: 04887983
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 2 Church Street, Padiham, Lancashire, BB12 8HG

 

The Cellar Restaurant (Pendle) Ltd was registered on 04 September 2003 and are based in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Andrew 04 September 2003 - 1
FOSTER, Victoria Ruth 04 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 31 July 2017
DISS40 - Notice of striking-off action discontinued 29 November 2016
CS01 - N/A 26 November 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 28 July 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 30 July 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 26 July 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 22 December 2008
363a - Annual Return 19 December 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
225 - Change of Accounting Reference Date 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.