- Company Overview for LATENIGHT BARS LIMITED (07680284)
- Filing history for LATENIGHT BARS LIMITED (07680284)
- People for LATENIGHT BARS LIMITED (07680284)
- Charges for LATENIGHT BARS LIMITED (07680284)
- Insolvency for LATENIGHT BARS LIMITED (07680284)
- More for LATENIGHT BARS LIMITED (07680284)
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) |
---|---|---|---|
07 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Nov 2019 | LIQ06 | Resignation of a liquidator | |
16 May 2019 | AD01 | Registered office address changed from 2 Kings Road Harrogate North Yorkshire HG1 1BT to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 16 May 2019 | |
18 Apr 2019 | LIQ02 | Statement of affairs | |
18 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
01 Dec 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
09 Oct 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
11 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
13 Sep 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-13
|
|
18 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Margaret Kinsey as a director on 10 September 2014 | |
17 Sep 2014 | CERTNM |
Company name changed syndicate blackpool LIMITED\certificate issued on 17/09/14
|
|
17 Sep 2014 | AP01 | Appointment of Mr Paul Anthony Kinsey as a director on 15 September 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
08 Aug 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders |