Advanced company searchLink opens in new window

CARD BAR LIMITED

Company number 03029423

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)
17 May 2022 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2022 WU15 Notice of final account prior to dissolution
03 Apr 2021 WU07 Progress report in a winding up by the court
04 May 2020 WU07 Progress report in a winding up by the court
01 May 2019 WU07 Progress report in a winding up by the court
09 May 2018 WU07 Progress report in a winding up by the court
27 Apr 2017 LIQ MISC INSOLVENCY:annual report for period up to 14/02/2017
14 Mar 2016 AD01 Registered office address changed from Unit13 Indian Queens Trading Estate Indian Queens St. Columb Cornwall TR9 6TL England to Haslers Old Station Road Loughton Essex IG10 4PL on 14 March 2016
11 Mar 2016 4.31 Appointment of a liquidator
25 Feb 2016 COCOMP Order of court to wind up
21 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
18 May 2015 TM02 Termination of appointment of Maureen Frances Brown as a secretary on 31 March 2015
10 Oct 2014 AD01 Registered office address changed from Unit 7 Hurling Way St. Columb Major Business Park St. Columb Cornwall TR9 6SX to Unit13 Indian Queens Trading Estate Indian Queens St. Columb Cornwall TR9 6TL on 10 October 2014
04 Jul 2014 AA Accounts for a small company made up to 30 September 2013
12 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2,250
07 Jun 2013 AA Accounts for a small company made up to 31 August 2012
04 Jun 2013 TM01 Termination of appointment of Charles Brown as a director
10 Apr 2013 AD01 Registered office address changed from Unit13 Indian Queens Trading Estate Indian Queens St. Columb Cornwall TR9 6TL United Kingdom on 10 April 2013
21 Mar 2013 AA01 Current accounting period extended from 31 August 2013 to 30 September 2013
12 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
04 Jul 2012 AA Accounts for a small company made up to 31 August 2011
07 Apr 2012 AP01 Appointment of Mr Christopher Fisher as a director
06 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
04 Oct 2011 AP01 Appointment of Mr Anthony Roger Keith Rundle as a director