Advanced company searchLink opens in new window

CAFE PARFAIT LTD

Company number 07607322

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)
16 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 May 2017 4.68 Liquidators' statement of receipts and payments to 28 February 2017
10 Mar 2016 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to 269 Church Street Blackpool Lancashire FY1 3PB on 10 March 2016
09 Mar 2016 4.20 Statement of affairs with form 4.19
09 Mar 2016 600 Appointment of a voluntary liquidator
09 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
04 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
17 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
18 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
17 Feb 2015 AD01 Registered office address changed from 8 Salcombe Close Chandlers Ford Eastleigh Hants SO53 4PJ to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 17 February 2015
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Jul 2014 MR01 Registration of charge 076073220001, created on 22 July 2014
11 Jun 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
01 Apr 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Sep 2013 AP01 Appointment of Ms Karen Jane Gilbert as a director
24 Sep 2013 TM01 Termination of appointment of Richard Sims as a director
27 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
18 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
05 May 2011 TM01 Termination of appointment of Richard Gilbert as a director
05 May 2011 AP01 Appointment of Mr Richard Sims as a director
18 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)