Advanced company searchLink opens in new window

KARL'S BIERSTUEBEL LTD.

Company number 05200480

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)
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
  • GBP 1
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