Advanced company searchLink opens in new window

NOSH-BARS LIMITED

Company number 04943309

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-21
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
  • GBP 1,000
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