- Company Overview for VILLAGE CONFECTIONERY LTD (10107004)
- Filing history for VILLAGE CONFECTIONERY LTD (10107004)
- People for VILLAGE CONFECTIONERY LTD (10107004)
- Insolvency for VILLAGE CONFECTIONERY LTD (10107004)
- More for VILLAGE CONFECTIONERY LTD (10107004)
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) |
---|---|---|---|
22 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2021 | |
16 Jan 2020 | AD01 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Pcr (London) Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 16 January 2020 | |
15 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2020 | LIQ02 | Statement of affairs | |
11 Apr 2019 | AA | Total exemption full accounts made up to 27 April 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
15 Mar 2019 | CH01 | Director's details changed for Mr Martin Richards on 18 September 2018 | |
18 Jan 2019 | AA01 | Previous accounting period shortened from 28 April 2018 to 27 April 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 28 April 2017 | |
18 Sep 2018 | AD01 | Registered office address changed from 24 Tudor Close Woodford Green Essex IG8 0LF England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 18 September 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
05 Apr 2018 | AA01 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 | |
05 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
04 Jan 2018 | PSC01 | Notification of Martin Richards as a person with significant control on 1 January 2018 | |
04 Jan 2018 | PSC07 | Cessation of Joshua Simon Richards as a person with significant control on 1 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Joshua Simon Richards as a director on 1 January 2018 | |
04 Jan 2018 | AP01 | Appointment of Mr Martin Richards as a director on 1 January 2018 | |
04 Jan 2018 | AD01 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to 24 Tudor Close Woodford Green Essex IG8 0LF on 4 January 2018 | |
23 Aug 2017 | TM01 | Termination of appointment of Jillian Susan Richards as a director on 23 August 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
21 Nov 2016 | AP01 | Appointment of Mrs Jillian Susan Richards as a director on 21 November 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Joshua Simon Richards on 6 April 2016 |