Advanced company searchLink opens in new window

EAST MOORS BINDERY LIMITED

Company number 03764007

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)
27 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 27 September 2023
21 Jun 2023 AD01 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 21 June 2023
12 Oct 2022 600 Appointment of a voluntary liquidator
28 Sep 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
17 May 2022 AM10 Administrator's progress report
16 Nov 2021 AM10 Administrator's progress report
27 Jul 2021 AM19 Notice of extension of period of Administration
08 Jul 2021 AM02 Statement of affairs with form AM02SOA
19 May 2021 AM10 Administrator's progress report
06 Jan 2021 AM07 Result of meeting of creditors
11 Dec 2020 AM03 Statement of administrator's proposal
05 Nov 2020 AM01 Appointment of an administrator
21 Oct 2020 AD01 Registered office address changed from 70 Portmanmoor Road Industrial Estate Eastmoors Cardiff CF24 5HB to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 21 October 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
30 Jan 2020 AA Accounts for a small company made up to 30 April 2019
13 Jun 2019 TM01 Termination of appointment of Jill Christine Cundy as a director on 31 May 2019
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
18 Jan 2019 AA Accounts for a small company made up to 30 April 2018
17 Aug 2018 MR01 Registration of charge 037640070002, created on 17 August 2018
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
07 Feb 2018 AA Accounts for a small company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
30 Jan 2017 AA Full accounts made up to 30 April 2016
22 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
22 Apr 2016 CH01 Director's details changed for Mr Alan James Padbury on 22 April 2016