- Company Overview for BACKYARD CHICKEN CO LIMITED (11538233)
- Filing history for BACKYARD CHICKEN CO LIMITED (11538233)
- People for BACKYARD CHICKEN CO LIMITED (11538233)
- Charges for BACKYARD CHICKEN CO LIMITED (11538233)
- Insolvency for BACKYARD CHICKEN CO LIMITED (11538233)
- More for BACKYARD CHICKEN CO LIMITED (11538233)
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) |
---|---|---|---|
30 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Sep 2022 | LIQ02 | Statement of affairs | |
22 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2022 | AD01 | Registered office address changed from 72-74 Queens Road Clifton Bristol BS8 1QU England to Mazars Llp 90 Victoria Street Bristol BS1 6DP on 22 August 2022 | |
28 Jul 2022 | TM02 | Termination of appointment of Peter Rhys Llewellyn Hughes as a secretary on 28 July 2022 | |
28 Jul 2022 | TM01 | Termination of appointment of Jeremy Lewis Mogford as a director on 28 July 2022 | |
12 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
09 Sep 2021 | PSC04 | Change of details for Mr Simon Benedict Blagden as a person with significant control on 9 September 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Simon Benedict Blagden on 9 September 2021 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Aug 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 28 February 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
27 Aug 2020 | PSC01 | Notification of Julian Hunt as a person with significant control on 16 July 2019 | |
07 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 16 July 2019
|
|
03 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
29 Jul 2019 | AD01 | Registered office address changed from 36 st Giles St. Giles Oxford OX1 3LD United Kingdom to 72-74 Queens Road Clifton Bristol BS8 1QU on 29 July 2019 | |
29 Jul 2019 | AP01 | Appointment of Mr Julian Anthony Hunt as a director on 16 July 2019 | |
09 May 2019 | MR01 | Registration of charge 115382330001, created on 9 May 2019 | |
28 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-28
|