Advanced company searchLink opens in new window

YORKSHIRE BARS (DONCASTER) LIMITED

Company number 03675443

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 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2017 L64.04 Dissolution deferment
22 Jun 2017 L64.07 Completion of winding up
08 Nov 2016 COCOMP Order of court to wind up
18 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2013 DS01 Application to strike the company off the register
18 May 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2012 AD01 Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ on 11 October 2012
14 Jun 2012 AP01 Appointment of Alistair Pearson as a director
14 Jun 2012 AD01 Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 14 June 2012
13 Jun 2012 CERTNM Company name changed brook leisure (doncaster) LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-05-23
13 Jun 2012 CONNOT Change of name notice
11 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Jun 2012 TM02 Termination of appointment of Richard Crosland as a secretary
11 Jun 2012 TM01 Termination of appointment of Gary Hunt as a director
11 Jun 2012 TM01 Termination of appointment of Jason Brook as a director