- Company Overview for CORD BAR LTD (04063533)
- Filing history for CORD BAR LTD (04063533)
- People for CORD BAR LTD (04063533)
- Charges for CORD BAR LTD (04063533)
- Insolvency for CORD BAR LTD (04063533)
- More for CORD BAR LTD (04063533)
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 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2015 | |
02 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2014 | |
13 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Mar 2014 | AD01 | Registered office address changed from C/O Rsm Tenon Restructuring Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 | |
20 May 2013 | AD01 | Registered office address changed from 8 Dorsey Street Manchester M4 1LU on 20 May 2013 | |
17 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 May 2013 | 600 | Appointment of a voluntary liquidator | |
17 May 2013 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Oct 2012 | AR01 |
Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-10-22
|
|
18 Jan 2012 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Jun 2011 | AD01 | Registered office address changed from Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 21 June 2011 | |
07 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Mr Paul Astill on 1 September 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Mr Nicky Goldsmith on 1 September 2010 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
10 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
05 May 2009 | 363a | Return made up to 01/09/08; full list of members | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from 24 - 26 lever street manchester gtr manchester M1 1DX | |
20 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |