Advanced company searchLink opens in new window

CREDITON CONFECTIONERY LIMITED

Company number 07087896

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)
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
  • GBP 1,100
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
  • GBP 1,100
04 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 100
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