- Company Overview for CREPE CUISINE LIMITED (02129292)
- Filing history for CREPE CUISINE LIMITED (02129292)
- People for CREPE CUISINE LIMITED (02129292)
- Charges for CREPE CUISINE LIMITED (02129292)
- Insolvency for CREPE CUISINE LIMITED (02129292)
- More for CREPE CUISINE LIMITED (02129292)
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) |
---|---|---|---|
20 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2023 | |
20 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2022 | |
20 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2021 | |
19 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2020 | |
17 Oct 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
02 Oct 2019 | MR04 | Satisfaction of charge 021292920009 in full | |
16 Sep 2019 | AM10 | Administrator's progress report | |
18 Apr 2019 | AM07 | Result of meeting of creditors | |
10 Apr 2019 | AM02 | Statement of affairs with form AM02SOA | |
27 Mar 2019 | AM03 | Statement of administrator's proposal | |
04 Mar 2019 | AD01 | Registered office address changed from Unit 10 Long Rock Industrial Estate Penzance Cornwall TR20 8HX to C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 4 March 2019 | |
03 Mar 2019 | AM01 | Appointment of an administrator | |
07 Feb 2019 | MR04 | Satisfaction of charge 6 in full | |
07 Feb 2019 | MR04 | Satisfaction of charge 7 in full | |
31 Jan 2019 | MR01 | Registration of charge 021292920009, created on 30 January 2019 | |
31 Jan 2019 | MR04 | Satisfaction of charge 5 in full | |
30 Jan 2019 | MR04 | Satisfaction of charge 8 in full | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of John Keith Acornley as a director on 28 August 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
03 Feb 2017 | AP01 | Appointment of Mr John Keith Acornley as a director on 16 January 2017 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|