- Company Overview for CROESY BARS LTD (09500150)
- Filing history for CROESY BARS LTD (09500150)
- People for CROESY BARS LTD (09500150)
- Charges for CROESY BARS LTD (09500150)
- Insolvency for CROESY BARS LTD (09500150)
- More for CROESY BARS LTD (09500150)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2022 | LIQ09 | Death of a liquidator | |
25 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2021 | |
08 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2020 | |
06 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2018 | |
09 Jan 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Nov 2017 | AD01 | Registered office address changed from 29 Park Place Cardiff CF10 3BA Wales to 13-14 Orchard Street Bristol Avon BS1 5EH on 30 November 2017 | |
29 Nov 2017 | LIQ02 | Statement of affairs | |
29 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2017 | TM01 | Termination of appointment of Richard Anthony Selby as a director on 30 June 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from C/O C/O Bpu Chartered Accountants Radnor House Radnor House Greenwood Close,Cardiff Gate Business Cardiff South Glamorgan CF23 8AA Wales to 29 Park Place Cardiff CF10 3BA on 23 September 2016 | |
23 Sep 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 August 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
19 Nov 2015 | MR01 | Registration of charge 095001500002, created on 10 November 2015 | |
12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 27 May 2015
|
|
29 Jul 2015 | MR01 | Registration of charge 095001500001, created on 24 July 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Jonathan Mark Saunders as a director on 27 May 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Arwyn Rhodri Griffiths as a director on 29 May 2015 | |
12 Jun 2015 | AP01 | Appointment of Richard Selby as a director on 27 May 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from C/O Rubin Lewis O'brien,Solicitors Gwent House Gwent Square Cwmbran Gwent NP44 1PL Wales to C/O C/O Bpu Chartered Accountants Radnor House Radnor House Greenwood Close,Cardiff Gate Business Cardiff South Glamorgan CF23 8AA on 5 June 2015 | |
19 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-19
|