Advanced company searchLink opens in new window

SUFFOLK BARS LIMITED

Company number 07002117

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)
18 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
11 Mar 2015 4.68 Liquidators' statement of receipts and payments to 7 January 2015
14 Mar 2014 4.68 Liquidators' statement of receipts and payments to 7 January 2014
15 Nov 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Nov 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Jul 2013 AD01 Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 16 July 2013
06 Feb 2013 TM01 Termination of appointment of Helena Edwards as a director
06 Feb 2013 TM02 Termination of appointment of Helena Edwards as a secretary
21 Jan 2013 AD01 Registered office address changed from Prime House 14 Porters Wood St Albans Hertfordshire AL3 6PQ United Kingdom on 21 January 2013
18 Jan 2013 4.20 Statement of affairs with form 4.19
18 Jan 2013 600 Appointment of a voluntary liquidator
18 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Oct 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
Statement of capital on 2011-10-05
  • GBP 100
25 May 2011 AA Accounts for a dormant company made up to 31 August 2010
14 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Mr Adrian Connor Ashford on 26 August 2010
18 Sep 2009 288a Director appointed mr adrian ashford
18 Sep 2009 288b Appointment terminated director christine whitley
26 Aug 2009 NEWINC Incorporation