Advanced company searchLink opens in new window

VILLAGE CONFECTIONERY LTD

Company number 10107004

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-06
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