Advanced company searchLink opens in new window

Q BARS LIMITED

Company number 04534295

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)
13 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2009 AD01 Registered office address changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS on 21 December 2009
18 Aug 2009 288b Appointment Terminated Director vincent gimigliano
27 Jul 2009 288b Appointment Terminated Director gwyn harries jones
27 Jul 2009 288b Appointment Terminated Secretary gwyn harries jones
10 Oct 2008 363a Return made up to 13/09/08; full list of members
10 Oct 2008 288c Director's Change of Particulars / david ing / 13/09/2008 / HouseName/Number was: , now: woodcote house; Street was: woodcote house, now: redcopse lane; Area was: redcopse lane, boars hill, now: boars hill; Region was: oxfordshire, now:
10 Oct 2008 288c Director and Secretary's Change of Particulars / gwyn harries jones / 13/09/2008 / HouseName/Number was: , now: 176; Street was: 176 banbury road, now: banbury road
30 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
05 Dec 2007 AA Total exemption small company accounts made up to 30 November 2006
03 Dec 2007 363a Return made up to 13/09/07; full list of members
13 Sep 2007 287 Registered office changed on 13/09/07 from: 3 newbury street wantage oxfordshire OX12 8BU
17 Oct 2006 363a Return made up to 13/09/06; full list of members
04 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005
10 Jan 2006 AA Total exemption small company accounts made up to 30 November 2004
10 Jan 2006 88(2)R Ad 25/11/05--------- £ si 4499@1=4499 £ ic 1/4500
15 Sep 2005 363a Return made up to 13/09/05; full list of members
15 Sep 2005 288c Director's particulars changed
03 May 2005 225 Accounting reference date extended from 30/09/04 to 30/11/04
17 Sep 2004 363s Return made up to 13/09/04; full list of members
05 May 2004 AA Accounts made up to 30 September 2003
24 Nov 2003 363s Return made up to 13/09/03; full list of members