Advanced company searchLink opens in new window

CROESY BARS TWO LTD

Company number 09774752

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
29 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 31 October 2018
01 Dec 2017 AD01 Registered office address changed from 60 Charles Street Cardiff CF10 2GG Wales to 13-14 Orchard Street Bristol Avon BS1 5EH on 1 December 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
14 Jun 2017 AA Total exemption full accounts made up to 30 November 2016
14 Mar 2017 AA01 Previous accounting period extended from 30 September 2016 to 30 November 2016
26 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
23 Sep 2016 AD01 Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom to 60 Charles Street Cardiff CF10 2GG on 23 September 2016
30 Apr 2016 MR01 Registration of charge 097747520002, created on 26 April 2016
27 Nov 2015 MR01 Registration of charge 097747520001, created on 20 November 2015
12 Oct 2015 TM01 Termination of appointment of Richard Anthony Selby as a director on 7 October 2015
14 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-14
  • GBP 100