- Company Overview for PETER CADBURY & CO LIMITED (03687096)
- Filing history for PETER CADBURY & CO LIMITED (03687096)
- People for PETER CADBURY & CO LIMITED (03687096)
- Insolvency for PETER CADBURY & CO LIMITED (03687096)
- More for PETER CADBURY & CO LIMITED (03687096)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Mar 2020 | LIQ10 | Removal of liquidator by court order | |
09 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | LIQ01 | Declaration of solvency | |
25 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
21 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
08 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | CH01 | Director's details changed for Mr Peter Hugh George Cadbury on 12 January 2016 | |
13 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
11 May 2015 | AP03 | Appointment of Mr Peter Hugh George Cadbury as a secretary on 11 May 2015 | |
11 May 2015 | AD01 | Registered office address changed from 22 Waterleaze Taunton Somerset TA2 8PX to C/O James Cowper Kreston Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG on 11 May 2015 | |
11 May 2015 | TM02 | Termination of appointment of Derek Larder as a secretary on 11 May 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
26 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
01 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders |