- Company Overview for KARL'S BIERSTUEBEL LTD. (05200480)
- Filing history for KARL'S BIERSTUEBEL LTD. (05200480)
- People for KARL'S BIERSTUEBEL LTD. (05200480)
- More for KARL'S BIERSTUEBEL LTD. (05200480)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2013 | AD01 | Registered office address changed from The Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 29 December 2013 | |
30 Aug 2013 | AA | Accounts made up to 31 December 2012 | |
30 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
08 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
05 Dec 2012 | AD01 | Registered office address changed from 74 Ramsden Street Barrow-in-Furness Cumbria LA14 2HH England on 5 December 2012 | |
04 Dec 2012 | CH03 | Secretary's details changed for Mr Erhard Schneider on 23 February 2012 | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2012 | AD01 | Registered office address changed from 123 Rawlinson Street Barrow-in-Furness Cumbria LA14 2DN United Kingdom on 17 August 2012 | |
08 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Dec 2011 | AD01 | Registered office address changed from 74 Ramsden Street Barrow in Furness Cumbria LA14 2HH Uk on 21 December 2011 | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Sep 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
17 Sep 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Sep 2010 | CH01 | Director's details changed for Karlheinz Greulich on 9 August 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 9 August 2009 with full list of shareholders | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Aug 2010 | RT01 | Administrative restoration application | |
16 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2008 | 363a | Return made up to 09/08/08; full list of members | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from, unit 1-3, cavendish dock road, barrow in furness, cumbria, LA14 2LA |