- Company Overview for CREDITON CONFECTIONERY LIMITED (07087896)
- Filing history for CREDITON CONFECTIONERY LIMITED (07087896)
- People for CREDITON CONFECTIONERY LIMITED (07087896)
- Charges for CREDITON CONFECTIONERY LIMITED (07087896)
- Insolvency for CREDITON CONFECTIONERY LIMITED (07087896)
- More for CREDITON CONFECTIONERY LIMITED (07087896)
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) |
---|---|---|---|
31 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 May 2017 | AM10 | Administrator's progress report | |
17 Jan 2017 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
21 Nov 2016 | F2.18 | Notice of deemed approval of proposals | |
10 Nov 2016 | 2.17B | Statement of administrator's proposal | |
09 Nov 2016 | AD01 | Registered office address changed from Bristows Sweet Factory Site Marsh Lane Crediton Devon EX17 1ET to Kings Orchard 1 Queen Street St. Philips Bristol Avon BS2 0HQ on 9 November 2016 | |
03 Nov 2016 | 2.12B | Appointment of an administrator | |
20 Jun 2016 | MR01 | Registration of charge 070878960005, created on 17 June 2016 | |
24 Feb 2016 | MR01 | Registration of charge 070878960003, created on 23 February 2016 | |
24 Feb 2016 | MR01 | Registration of charge 070878960004, created on 23 February 2016 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
17 Dec 2014 | AR01 | Annual return made up to 26 November 2014 with full list of shareholders | |
04 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 27 November 2014
|
|
04 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
10 Mar 2014 | TM01 | Termination of appointment of Alan Thomas as a director | |
05 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 29 January 2014
|
|
07 Jan 2014 | AR01 | Annual return made up to 26 November 2013 with full list of shareholders | |
04 Nov 2013 | AA | Full accounts made up to 31 January 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
06 Nov 2012 | AA | Full accounts made up to 31 January 2012 |