B & P CAFE BARS LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Final Gazette dissolved following liquidation |
07/01/257 January 2025 | Return of final meeting in a creditors' voluntary winding up |
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 |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Appointment of a voluntary liquidator |
08/03/248 March 2024 | Statement of affairs |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
13/07/2313 July 2023 | Confirmation statement made on 2023-04-24 with no updates |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
15/07/2115 July 2021 | Micro company accounts made up to 2020-04-30 |
15/07/2115 July 2021 | Notification of Hannah West as a person with significant control on 2021-07-01 |
15/07/2115 July 2021 | Appointment of Miss Hannah West as a director on 2021-07-01 |
15/07/2115 July 2021 | Termination of appointment of Barry John Hastewell as a director on 2021-07-01 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
05/07/215 July 2021 | Confirmation statement made on 2021-04-24 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/04/2018 April 2020 | DISS40 (DISS40(SOAD)) |
15/04/2015 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
31/03/2031 March 2020 | FIRST GAZETTE |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
04/05/194 May 2019 | DISS40 (DISS40(SOAD)) |
01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/04/192 April 2019 | FIRST GAZETTE |
05/05/185 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM SALIX BROWNHILL LANE LONGTON PRESTON LANCASHIRE PR4 4SJ UNITED KINGDOM |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 34 WATLING STREET ROAD FULWOOD PRESTON LANCASHIRE PR2 8BP |
13/07/1613 July 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
15/06/1515 June 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER MARQUIS |
22/05/1522 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/04/1324 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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