CAFE NO 8 BISTRO LTD
Status | DISSOLVED |
Company No. | 05546187 |
Category | Private Limited Company |
Incorporated | 25 Aug 2005 |
Age | 18 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 18 Nov 2022 |
Years | 1 year, 6 months, 12 days |
SUMMARY
CAFE NO 8 BISTRO LTD is an dissolved private limited company with number 05546187. It was incorporated 18 years, 9 months, 5 days ago, on 25 August 2005 and it was dissolved 1 year, 6 months, 12 days ago, on 18 November 2022. The company address is 11 Clifton Moor Business Village James Nicholson Link 11 Clifton Moor Business Village James Nicholson Link, York, YO30 4XG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2021
Action Date: 07 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-07
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
Old address: 8 Gillygate York York YO31 7EQ
New address: 11 Clifton Moor Business Village James Nicholson Link Clifton Moor York YO30 4XG
Change date: 2020-10-06
Documents
Resolution
Date: 23 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 23 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Termination secretary company with name termination date
Date: 24 Aug 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Pragnell
Termination date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Change registered office address company with date old address
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-16
Old address: 8 Gillygate York YO31 7EQ
Documents
Change person director company with change date
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-16
Officer name: Mr Martin Nicholas Gore
Documents
Change person secretary company with change date
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-16
Officer name: Ruth Pragnell
Documents
Change person director company with change date
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Andrew Pragnell
Change date: 2014-06-16
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Mr Christopher Andrew Pragnell
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-25
Officer name: Martin Nicholas Gore
Documents
Change person secretary company with change date
Date: 31 Aug 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-30
Officer name: Ruth Pragnell
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / chris pragnell / 12/12/2008
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/07; full list of members
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/06; full list of members
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 30/09/06
Documents
Some Companies
ADLAM & MACDOUGALL ESTATES LIMITED
29 DENMARK HILL CAMBERWELL,,SE5 8RS
Number: | 05849046 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 114,LIVERPOOL,L24 9HJ
Number: | 10437632 |
Status: | ACTIVE |
Category: | Private Limited Company |
VINCENT HOUSE 13 LOWLANDS ROAD,CWMBRAN,NP44 1RF
Number: | 08053718 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIXY CHICKEN (WHITLEY BAY) LIMITED
JAVID HOUSE,GLASGOW,G2 2SZ
Number: | SC509745 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DROMORE COURT MANAGEMENT CO LTD
CARLINGFORD LOUGH PROPERTY,147 LONGFORD ROAD,BT35 9SD
Number: | NI067549 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIDEN VALE (RYHOPE) MANAGEMENT COMPANY LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 09798288 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |