Advanced company searchLink opens in new window

CORD BAR LTD

Company number 04063533

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 4
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