Advanced company searchLink opens in new window

LATENIGHT BARS LIMITED

Company number 07680284

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-29
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15
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
  • GBP 1
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