B & P CAFE BARS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/03/2426 March 2024 Registered office address changed from 26 Meadows Reach Penwortham Preston PR1 0XG England to Suite Ond, Peel Mills Commercial Street Morley West Yorkshire LS27 8AG on 2024-03-26

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Appointment of a voluntary liquidator

View Document

08/03/248 March 2024 Statement of affairs

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

15/07/2115 July 2021 Micro company accounts made up to 2020-04-30

View Document

15/07/2115 July 2021 Notification of Hannah West as a person with significant control on 2021-07-01

View Document

15/07/2115 July 2021 Appointment of Miss Hannah West as a director on 2021-07-01

View Document

15/07/2115 July 2021 Termination of appointment of Barry John Hastewell as a director on 2021-07-01

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM SALIX BROWNHILL LANE LONGTON PRESTON LANCASHIRE PR4 4SJ UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 34 WATLING STREET ROAD FULWOOD PRESTON LANCASHIRE PR2 8BP

View Document

13/07/1613 July 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MARQUIS

View Document

22/05/1522 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1324 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company