- Company Overview for YORKSHIRE BARS LIMITED (03079222)
- Filing history for YORKSHIRE BARS LIMITED (03079222)
- People for YORKSHIRE BARS LIMITED (03079222)
- Charges for YORKSHIRE BARS LIMITED (03079222)
- Insolvency for YORKSHIRE BARS LIMITED (03079222)
- More for YORKSHIRE BARS LIMITED (03079222)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2021 | WU15 | Notice of final account prior to dissolution | |
23 Dec 2020 | WU04 | Appointment of a liquidator | |
21 Dec 2020 | WU07 | Progress report in a winding up by the court | |
16 Dec 2019 | WU07 | Progress report in a winding up by the court | |
30 Sep 2019 | WU04 | Appointment of a liquidator | |
28 Aug 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Nov 2018 | WU07 | Progress report in a winding up by the court | |
08 Dec 2017 | WU07 | Progress report in a winding up by the court | |
28 Nov 2016 | LIQ MISC | INSOLVENCY:Progress report ends 13/10/2016 | |
12 Nov 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report bdd 13/10/2015 | |
04 Nov 2014 | LIQ MISC | INSOLVENCY:progress report | |
24 Oct 2013 | AD01 | Registered office address changed from 94-95 High Street Stockton on Tees TS18 1UB on 24 October 2013 | |
23 Oct 2013 | 4.31 | Appointment of a liquidator | |
11 Jun 2013 | LIQ MISC | Insolvency:re notice of common law disclaimer | |
22 Feb 2013 | COCOMP | Order of court to wind up | |
29 Jan 2013 | CH01 | Director's details changed for Thomas Mcdonnell on 1 December 2012 | |
23 Jan 2013 | AD01 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ on 23 January 2013 | |
14 Jun 2012 | AP01 | Appointment of Thomas Mcdonnell as a director | |
13 Jun 2012 | TM01 | Termination of appointment of John Brook as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Jason Brook as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Gary Hunt as a director | |
13 Jun 2012 | TM02 | Termination of appointment of Richard Crosland as a secretary | |
13 Jun 2012 | AD01 | Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 13 June 2012 | |
12 Jun 2012 | CERTNM |
Company name changed town centre bars LIMITED\certificate issued on 12/06/12
|