- Company Overview for CARD BAR LIMITED (03029423)
- Filing history for CARD BAR LIMITED (03029423)
- People for CARD BAR LIMITED (03029423)
- Insolvency for CARD BAR LIMITED (03029423)
- More for CARD BAR LIMITED (03029423)
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
|
|
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 |