- Company Overview for CASA NEGRA LIMITED (08306284)
- Filing history for CASA NEGRA LIMITED (08306284)
- People for CASA NEGRA LIMITED (08306284)
- Charges for CASA NEGRA LIMITED (08306284)
- Insolvency for CASA NEGRA LIMITED (08306284)
- More for CASA NEGRA LIMITED (08306284)
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) |
---|---|---|---|
12 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2024 | |
14 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2023 | |
09 Feb 2023 | AD01 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 February 2023 | |
10 Aug 2022 | AD01 | Registered office address changed from 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 | |
21 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2022 | |
23 Apr 2021 | MR04 | Satisfaction of charge 083062840001 in full | |
26 Jan 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
21 Jan 2021 | AD01 | Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 21 January 2021 | |
21 Jan 2021 | LIQ02 | Statement of affairs | |
21 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2020 | TM01 | Termination of appointment of Edward Albert Charles Spencer-Churchill as a director on 24 November 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Mar 2019 | MR01 | Registration of charge 083062840001, created on 21 March 2019 | |
13 Dec 2018 | CH01 | Director's details changed for Lord Edward Albert Charles Spencer-Churchill on 13 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
19 Oct 2017 | CH01 | Director's details changed for Mr William Roy Ricker on 7 October 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates |