BATTERED SHACK LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-26

View Document

15/08/2415 August 2024 Liquidators' statement of receipts and payments to 2024-06-26

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Appointment of a voluntary liquidator

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Registered office address changed from Twyn Pwmro Crofft-Y-Genau Rd St. Fagans Cardiff CF5 6DU to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 2023-07-05

View Document

05/07/235 July 2023 Statement of affairs

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-07-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/06/2122 June 2021 Secretary's details changed for Mr Andy Robertson on 2021-06-15

View Document

22/06/2122 June 2021 Director's details changed for Mr Andy Robertson on 2021-06-15

View Document

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/09/2022 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114817190001

View Document

15/09/2015 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDY ROBERTSON / 01/09/2020

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY ROBERTSON / 01/09/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM ATTIC FLAT WOODGATE FARM CLIFFORD MESNE GL18 1JU UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

20/09/1820 September 2018 COMPANY NAME CHANGED A C CHEF SOLUTION LTD CERTIFICATE ISSUED ON 20/09/18

View Document

25/07/1825 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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