About

Registered Number: 02414600
Date of Incorporation: 17/08/1989 (34 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 5 months ago)
Registered Address: HALO FOODS LTD, 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, NP19 4XA,

 

Founded in 1989, Cabin Confectionery Ltd have registered office in Newport. We don't currently know the number of employees at Cabin Confectionery Ltd. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 11 November 2018
AA - Annual Accounts 27 August 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 02 October 2017
PSC02 - N/A 21 September 2017
PSC09 - N/A 05 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 21 November 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AD01 - Change of registered office address 12 August 2016
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 07 May 2015
TM01 - Termination of appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 29 May 2014
TM01 - Termination of appointment of director 06 December 2013
TM02 - Termination of appointment of secretary 06 December 2013
AP01 - Appointment of director 21 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 15 May 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 27 April 2011
AA01 - Change of accounting reference date 04 June 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 01 May 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 22 June 2006
287 - Change in situation or address of Registered Office 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
RESOLUTIONS - N/A 04 January 2005
AUD - Auditor's letter of resignation 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
287 - Change in situation or address of Registered Office 04 January 2005
225 - Change of Accounting Reference Date 04 January 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 10 May 2003
288c - Notice of change of directors or secretaries or in their particulars 30 April 2003
288c - Notice of change of directors or secretaries or in their particulars 30 April 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 28 March 2002
288c - Notice of change of directors or secretaries or in their particulars 05 March 2002
395 - Particulars of a mortgage or charge 23 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 04 April 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 09 May 2000
288c - Notice of change of directors or secretaries or in their particulars 18 April 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 11 May 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 29 April 1998
AA - Annual Accounts 22 May 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 24 April 1996
363s - Annual Return 30 May 1995
AA - Annual Accounts 10 May 1995
PRE95 - N/A 01 January 1995
363a - Annual Return 10 November 1994
RESOLUTIONS - N/A 10 June 1994
AA - Annual Accounts 12 May 1994
363s - Annual Return 05 May 1994
395 - Particulars of a mortgage or charge 05 January 1994
AA - Annual Accounts 10 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 October 1993
363s - Annual Return 20 May 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
395 - Particulars of a mortgage or charge 30 December 1992
AA - Annual Accounts 09 July 1992
363b - Annual Return 27 May 1992
363(287) - N/A 27 May 1992
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
AA - Annual Accounts 03 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 June 1991
363 - Annual Return 17 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1991
CERTNM - Change of name certificate 29 March 1990
287 - Change in situation or address of Registered Office 30 January 1990
288 - N/A 29 January 1990
CERTNM - Change of name certificate 26 January 1990
287 - Change in situation or address of Registered Office 16 January 1990
RESOLUTIONS - N/A 12 December 1989
MEM/ARTS - N/A 12 December 1989
NEWINC - New incorporation documents 17 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2002 Fully Satisfied

N/A

Collateral debenture 23 December 1993 Fully Satisfied

N/A

Fixed and floating charge 29 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.