Advanced company searchLink opens in new window

CROESY BARS LTD

Company number 09500150

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-01
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-19
  • GBP 10