- Company Overview for NORMAN BAR LIMITED (03888144)
- Filing history for NORMAN BAR LIMITED (03888144)
- People for NORMAN BAR LIMITED (03888144)
- Charges for NORMAN BAR LIMITED (03888144)
- More for NORMAN BAR LIMITED (03888144)
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) |
---|---|---|---|
19 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
01 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
21 Mar 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2016 | TM01 | Termination of appointment of Mahmood Mazhar as a director on 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
28 Apr 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
17 Apr 2015 | AP01 | Appointment of Mr Mahmood Mazhar as a director on 1 January 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Mahmood Mazhar as a director on 5 December 2014 | |
10 Mar 2015 | TM02 | Termination of appointment of Mahmood Mazhar as a secretary on 5 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
12 Nov 2014 | AP01 | Appointment of Matthew Cliffe as a director on 1 October 2014 | |
02 May 2014 | MR01 | Registration of charge 038881440005 | |
01 Apr 2014 | MR01 | Registration of charge 038881440004 | |
17 Jan 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
31 Oct 2013 | TM01 | Termination of appointment of Philip Wellings as a director | |
23 Oct 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
13 Dec 2012 | AD01 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF on 13 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |