- Company Overview for BARRY CONFECTIONS LTD (11489060)
- Filing history for BARRY CONFECTIONS LTD (11489060)
- People for BARRY CONFECTIONS LTD (11489060)
- Charges for BARRY CONFECTIONS LTD (11489060)
- Insolvency for BARRY CONFECTIONS LTD (11489060)
- More for BARRY CONFECTIONS LTD (11489060)
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) |
---|---|---|---|
05 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2024 | |
23 May 2024 | AD01 | Registered office address changed from 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 23 May 2024 | |
20 May 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 May 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 May 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 May 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Apr 2023 | AD01 | Registered office address changed from Sheffs Unit 28 Wentloog Buildings Wentloog Road Cardiff CF3 1YA Wales to 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW on 17 April 2023 | |
15 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2023 | LIQ02 | Statement of affairs | |
10 Jan 2023 | AA01 | Previous accounting period extended from 31 July 2022 to 31 December 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
24 Aug 2022 | MR01 | Registration of charge 114890600001, created on 11 August 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of William Stokes as a director on 21 July 2022 | |
10 Jun 2022 | AP01 | Appointment of Mr William Stokes as a director on 9 June 2022 | |
12 Apr 2022 | PSC04 | Change of details for Mr Jeff Stephen Barry as a person with significant control on 6 April 2022 | |
12 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 6 April 2022
|
|
10 Mar 2022 | TM01 | Termination of appointment of Michelle Ann Davies as a director on 10 March 2022 | |
08 Sep 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
16 Aug 2021 | AD01 | Registered office address changed from 16 Clos Synod 16 Clos Synod Llandaff North Cardiff Wales CF14 2PY United Kingdom to Sheffs Unit 28 Wentloog Buildings Wentloog Road Cardiff CF3 1YA on 16 August 2021 | |
02 Oct 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
08 Jan 2020 | AP01 | Appointment of Mrs Michelle Ann Davies as a director on 8 January 2020 |