- Company Overview for CAFE BARCA ILKLEY LIMITED (09126194)
- Filing history for CAFE BARCA ILKLEY LIMITED (09126194)
- People for CAFE BARCA ILKLEY LIMITED (09126194)
- Insolvency for CAFE BARCA ILKLEY LIMITED (09126194)
- More for CAFE BARCA ILKLEY LIMITED (09126194)
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) |
---|---|---|---|
03 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2018 | |
23 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2017 | |
20 Dec 2016 | AD01 | Registered office address changed from 26 Brook Street Ilkley West Yorkshire LS29 8DE to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 20 December 2016 | |
15 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Jun 2016 | TM01 | Termination of appointment of Matthew Wright as a director on 11 March 2016 | |
08 Sep 2015 | AA01 | Current accounting period extended from 31 July 2015 to 30 September 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
31 Jul 2014 | AD01 | Registered office address changed from C/O Redbrick Mill 218 Bradford Road Batley Wakefield West Yorkshire WF17 6JF England to 26 Brook Street Ilkley West Yorkshire LS29 8DE on 31 July 2014 | |
11 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-11
|