THE COURTYARD CAFE (BIGGLESWADE) LTD
Status | DISSOLVED |
Company No. | 08422699 |
Category | Private Limited Company |
Incorporated | 27 Feb 2013 |
Age | 11 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 23 days |
SUMMARY
THE COURTYARD CAFE (BIGGLESWADE) LTD is an dissolved private limited company with number 08422699. It was incorporated 11 years, 3 months, 8 days ago, on 27 February 2013 and it was dissolved 2 years, 8 months, 23 days ago, on 14 September 2021. The company address is 6 High Street, Biggleswade, SG18 0JA, Bedfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 14 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2021
Action Date: 01 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-01
Documents
Change account reference date company previous shortened
Date: 03 Jun 2021
Action Date: 01 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-31
New date: 2021-05-01
Documents
Confirmation statement with updates
Date: 13 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Dissolution withdrawal application strike off company
Date: 28 Apr 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 31 Mar 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 08 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tamsin Kenny
Termination date: 2018-10-01
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Change person director company with change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bethshona Ciel Kenny
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 09 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tamsin Kenny
Change date: 2014-01-01
Documents
Change account reference date company current extended
Date: 24 Feb 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-07-31
Documents
Appoint person director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bethshona Ciel Kenny
Documents
Appoint person director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tamsin Kenny
Documents
Termination director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Saban
Documents
Some Companies
AVIATION CONTRACT SOLUTIONS 2012 LIMITED
20 MID CROSS LANE,CHALFONT ST. PETER,SL9 0LF
Number: | 08196132 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATE HOUSE,HIGH WYCOMBE,HP12 3NR
Number: | OC376023 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
20B BLAIRHILL STREET,COATBRIDGE,ML5 1PG
Number: | SC251673 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 00764807 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 BATH ROAD BATH ROAD,BRISTOL,BS30 6ED
Number: | 11752305 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL
Number: | 10119591 |
Status: | ACTIVE |
Category: | Private Limited Company |