- Company Overview for NOSH-BARS LIMITED (04943309)
- Filing history for NOSH-BARS LIMITED (04943309)
- People for NOSH-BARS LIMITED (04943309)
- Charges for NOSH-BARS LIMITED (04943309)
- Insolvency for NOSH-BARS LIMITED (04943309)
- More for NOSH-BARS LIMITED (04943309)
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 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2012 | |
11 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2011 | |
07 Jul 2011 | AD01 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1SQ on 7 July 2011 | |
29 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
29 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2010 | AD01 | Registered office address changed from 44 Campo Lane Sheffield S1 2EG England on 8 October 2010 | |
12 Nov 2009 | AR01 |
Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2009-11-12
|
|
03 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
03 Nov 2009 | CH01 | Director's details changed for Barry Christopher Starmore on 2 November 2009 | |
03 Nov 2009 | AD02 | Register inspection address has been changed | |
03 Nov 2009 | CH01 | Director's details changed for Craig Smith on 2 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Malcolm David Schooling on 2 November 2009 | |
03 Nov 2009 | AD01 | Registered office address changed from 35 Wilkinson Street Sheffield S10 2GP on 3 November 2009 | |
29 Aug 2009 | AA | Total exemption small company accounts made up to 25 January 2009 | |
24 Oct 2008 | 363a | Return made up to 24/10/08; full list of members | |
28 May 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
14 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
27 Nov 2007 | 363s | Return made up to 24/10/07; no change of members | |
27 Nov 2007 | 363(288) |
Director's particulars changed
|
|
24 Oct 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
07 Dec 2006 | 363s | Return made up to 24/10/06; full list of members |