- Company Overview for PKT BARS LTD (05391766)
- Filing history for PKT BARS LTD (05391766)
- People for PKT BARS LTD (05391766)
- Insolvency for PKT BARS LTD (05391766)
- More for PKT BARS LTD (05391766)
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 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from C/O Shaw Gibbs 64 Banbury Road Summertown Oxford OX2 7DY to 264 Banbury Road Oxford OX2 7DY on 18 April 2018 | |
04 Dec 2017 | AD01 | Registered office address changed from C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ to C/O Shaw Gibbs 64 Banbury Road Summertown Oxford OX2 7DY on 4 December 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Doctor Duncan Parsons Karavassilis on 15 February 2014 | |
16 Aug 2017 | AD01 | Registered office address changed from 24 Clapham Road London SW9 0JG England to C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ on 16 August 2017 | |
14 Aug 2017 | LIQ02 | Statement of affairs | |
14 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
08 Mar 2017 | CH03 | Secretary's details changed for Mr Matthew Tre on 8 March 2017 | |
08 Mar 2017 | AP03 | Appointment of Mr Matthew Tre as a secretary on 8 March 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from 84 Kirkland Avenue, Clayhall Ilford Essex IG5 0TN to 24 Clapham Road London SW9 0JG on 8 March 2017 | |
08 Mar 2017 | TM02 | Termination of appointment of Tina Frances Tolias as a secretary on 8 March 2017 | |
05 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
09 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | CH01 | Director's details changed for Doctor Duncan Parsons Karavassilis on 1 March 2014 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 |