Advanced company searchLink opens in new window

BANNATYNE BARS LIMITED

Company number 05116659

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2017 DS01 Application to strike the company off the register
03 Aug 2017 SH19 Statement of capital on 3 August 2017
  • GBP 1.00
03 Aug 2017 SH20 Statement by Directors
03 Aug 2017 CAP-SS Solvency Statement dated 11/07/17
03 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
27 Mar 2017 AA Full accounts made up to 31 December 2016
23 Nov 2016 AA Full accounts made up to 31 December 2015
13 Oct 2016 CH01 Director's details changed for Mr Edwin Michael Lewis James on 13 October 2016
27 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3,660,000
26 Apr 2016 CC04 Statement of company's objects
26 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2016 MR04 Satisfaction of charge 2 in full
14 Apr 2016 TM01 Termination of appointment of Bannatyne Hotels Limited as a director on 8 April 2016
11 Apr 2016 AP01 Appointment of Mr Kenneth Peter Campling as a director on 30 January 2016
04 Apr 2016 TM01 Termination of appointment of Duncan Walker Bannatyne as a director on 4 April 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
09 Sep 2015 AP01 Appointment of Mr Edwin Michael Lewis James as a director on 9 September 2015
01 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,660,000
16 Mar 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
30 Jan 2015 TM01 Termination of appointment of a director
29 Jan 2015 AP01 Appointment of Mr Steve Hancock as a director on 29 January 2015
29 Jan 2015 AP01 Appointment of Mr Justin Musgrove as a director on 29 January 2015