Advanced company searchLink opens in new window

CRAVEN BAR CO. LIMITED

Company number 11193728

Filter by category

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)
13 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
13 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 25 February 2022
31 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 25 February 2021
21 Jan 2021 LIQ10 Removal of liquidator by court order
03 Nov 2020 600 Appointment of a voluntary liquidator
18 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Mar 2020 AD01 Registered office address changed from Firepit Bingley Old Fire Station Market Street Bingley BD16 2HP England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 9 March 2020
06 Mar 2020 LIQ02 Statement of affairs
06 Mar 2020 600 Appointment of a voluntary liquidator
06 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-26
22 Nov 2019 TM01 Termination of appointment of Steven Michael Kenee as a director on 7 August 2019
17 Oct 2019 MR01 Registration of charge 111937280003, created on 15 October 2019
16 Oct 2019 MR04 Satisfaction of charge 111937280001 in full
16 Oct 2019 MR04 Satisfaction of charge 111937280002 in full
27 Sep 2019 AD01 Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to Firepit Bingley Old Fire Station Market Street Bingley BD16 2HP on 27 September 2019
14 May 2019 AP01 Appointment of Mr John David Creighton as a director on 30 April 2019
14 May 2019 TM01 Termination of appointment of Jade Louise Renner as a director on 18 April 2019
19 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
04 Feb 2019 AP01 Appointment of Mr John Peer as a director on 28 January 2019
14 Jan 2019 AA01 Current accounting period extended from 31 July 2018 to 31 July 2019
24 Sep 2018 TM01 Termination of appointment of Christopher Hanley Pickles as a director on 14 August 2018
24 Sep 2018 AP01 Appointment of Miss Jade Louise Renner as a director on 14 August 2018
24 Sep 2018 AP01 Appointment of Mr Steven Michael Kenee as a director on 14 August 2018
16 Aug 2018 AD01 Registered office address changed from Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL United Kingdom to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 16 August 2018