Advanced company searchLink opens in new window

PKT BARS LTD

Company number 05391766

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-01
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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