Advanced company searchLink opens in new window

BLACK CAT BARS (RIPLEY) LTD

Company number 08308083

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-02
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
  • GBP 2
03 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
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