- Company Overview for N.P.C. CAFE BAR LIMITED (04515898)
- Filing history for N.P.C. CAFE BAR LIMITED (04515898)
- People for N.P.C. CAFE BAR LIMITED (04515898)
- Insolvency for N.P.C. CAFE BAR LIMITED (04515898)
- More for N.P.C. CAFE BAR LIMITED (04515898)
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) |
---|---|---|---|
06 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2022 | |
24 May 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Apr 2021 | AD01 | Registered office address changed from Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA United Kingdom to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 28 April 2021 | |
28 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2021 | LIQ02 | Statement of affairs | |
24 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
02 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Apr 2016 | AD01 | Registered office address changed from Sterling House Wavell Drive, Rosehill Carlisle Cumbria CA1 2SA to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 20 April 2016 | |
21 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
06 Aug 2015 | CH01 | Director's details changed for Seth Nicholson on 15 April 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Lynn Marie Nicholson on 15 April 2015 | |
06 Aug 2015 | CH03 | Secretary's details changed for Lynn Marie Nicholson on 15 April 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2014 |