Advanced company searchLink opens in new window

CADENCE CAFE C.I.C.

Company number 08160145

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
04 Oct 2017 TM01 Termination of appointment of Linda Hesford as a director on 4 October 2017
14 Aug 2017 TM02 Termination of appointment of Lorraine Karen Purser as a secretary on 14 August 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Nov 2016 MR01 Registration of charge 081601450001, created on 17 October 2016
27 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
13 Jun 2016 TM01 Termination of appointment of David Thomas Banks as a director on 6 June 2016
17 Dec 2015 AP03 Appointment of Ms Lorraine Karen Purser as a secretary on 20 August 2015
17 Dec 2015 AP01 Appointment of Mr David Thomas Banks as a director on 7 October 2015
04 Aug 2015 AR01 Annual return made up to 24 July 2015 no member list
07 Jul 2015 AP01 Appointment of Mrs Linda Hesford as a director on 7 July 2015
04 May 2015 TM01 Termination of appointment of Jane Southern as a director on 1 May 2015
04 May 2015 TM01 Termination of appointment of Kerry-Anne Bradford as a director on 1 May 2015
10 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Aug 2014 AR01 Annual return made up to 24 July 2014 no member list
07 Aug 2014 CH01 Director's details changed for Miss Kerry-Anne Bradford on 1 July 2014
07 Aug 2014 AD01 Registered office address changed from C J Roberts and Partners Ltd Number 160 Elliott Street Tyldesley Greater Manchester M29 8DS to 2 Chapel Street Tyldesley Manchester M29 8FZ on 7 August 2014
11 Mar 2014 AP01 Appointment of Miss Kerry-Anne Bradford as a director
20 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Jan 2014 TM01 Termination of appointment of Wayne Reedman as a director
25 Jul 2013 AR01 Annual return made up to 24 July 2013 no member list
29 Apr 2013 AP01 Appointment of Mr Wayne Victor Reedman as a director