Advanced company searchLink opens in new window

BISCOFF PARENTCO LIMITED

Company number 13143253

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)
11 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
15 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 21 October 2022
06 Nov 2021 AD02 Register inspection address has been changed to 30 Finsbury Square London EC2A 1AG
02 Nov 2021 LIQ01 Declaration of solvency
02 Nov 2021 AD01 Registered office address changed from 19 Roundwood Drive Welwyn Garden City AL8 7JZ England to 30 Finsbury Square London EC2A 1AG on 2 November 2021
02 Nov 2021 600 Appointment of a voluntary liquidator
02 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-22
13 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-11
12 Jul 2021 AD01 Registered office address changed from The Cube Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DF England to 19 Roundwood Drive Welwyn Garden City AL8 7JZ on 12 July 2021
15 Apr 2021 SH19 Statement of capital on 15 April 2021
  • GBP 86.67
15 Apr 2021 SH20 Statement by Directors
15 Apr 2021 CAP-SS Solvency Statement dated 25/03/21
15 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Apr 2021 SH02 Sub-division of shares on 17 March 2021
10 Apr 2021 SH08 Change of share class name or designation
31 Mar 2021 PSC07 Cessation of Julian Christopher Payne as a person with significant control on 17 March 2021
31 Mar 2021 PSC01 Notification of Andrew Michael Cook as a person with significant control on 17 March 2021
23 Mar 2021 SH10 Particulars of variation of rights attached to shares
23 Mar 2021 MA Memorandum and Articles of Association
23 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2021 TM01 Termination of appointment of Gary James Blight as a director on 17 March 2021
19 Mar 2021 AP01 Appointment of Mr Robert Charles Wilson as a director on 17 March 2021
19 Mar 2021 AP01 Appointment of Mr Andrew Michael Cook as a director on 17 March 2021
18 Mar 2021 AP01 Appointment of Mr Julian Christopher Payne as a director on 17 March 2021