Advanced company searchLink opens in new window

BACKYARD CHICKEN CO LIMITED

Company number 11538233

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-14
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-28
  • GBP 2