- Company Overview for BLACK CAT BARS (RIPLEY) LTD (08308083)
- Filing history for BLACK CAT BARS (RIPLEY) LTD (08308083)
- People for BLACK CAT BARS (RIPLEY) LTD (08308083)
- Insolvency for BLACK CAT BARS (RIPLEY) LTD (08308083)
- More for BLACK CAT BARS (RIPLEY) LTD (08308083)
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) |
---|---|---|---|
18 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2020 | |
10 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2020 | LIQ10 | Removal of liquidator by court order | |
26 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
23 Oct 2018 | AD01 | Registered office address changed from The Association Bar 30 Church Street Ripley Derbyshire DE5 3BU England to 125-127 Union Street Oldham OL1 1TE on 23 October 2018 | |
18 Oct 2018 | LIQ02 | Statement of affairs | |
18 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Feb 2017 | AD01 | Registered office address changed from The Association Bar 155 Hight Street Burton upon Trent Staffordshire DE14 1JE to The Association Bar 30 Church Street Ripley Derbyshire DE5 3BU on 6 February 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 30 July 2015 | |
30 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
03 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | CH01 | Director's details changed for Mr Richard Qualter on 3 December 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Mr Benjamin John Parr on 3 December 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ to The Association Bar 155 Hight Street Burton upon Trent Staffordshire DE14 1JE on 26 November 2014 | |
01 Jul 2014 | AA01 | Current accounting period extended from 31 May 2015 to 31 July 2015 | |
01 Jul 2014 | AA | Accounts for a dormant company made up to 31 May 2014 |