Advanced company searchLink opens in new window

N.P.C. CAFE BAR LIMITED

Company number 04515898

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-15
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
  • GBP 75
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