Advanced company searchLink opens in new window

CONTINUITY BAR MANAGEMENT LIMITED

Company number 07143479

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
17 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Feb 2015 DS01 Application to strike the company off the register
01 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
26 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Apr 2013 AD01 Registered office address changed from Enterprise House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 29 April 2013
09 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
09 Mar 2013 AD01 Registered office address changed from Enterprise House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 9 March 2013
09 Mar 2013 AD01 Registered office address changed from 35 High Street East Grinstead West Sussex RH19 3AF on 9 March 2013
26 Jun 2012 AA Accounts made up to 31 July 2011
01 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
04 Aug 2011 AP03 Appointment of Mr Paul Tobin as a secretary
28 Apr 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
28 Feb 2011 TM01 Termination of appointment of The Administration Management Partnership Llp Limited as a director
07 Feb 2011 TM01 Termination of appointment of Christopher Compton as a director
07 Feb 2011 TM02 Termination of appointment of a secretary
29 Nov 2010 CERTNM Company name changed d bars LIMITED\certificate issued on 29/11/10
  • CONNOT ‐
23 Nov 2010 AD01 Registered office address changed from 2 High Street West Wickham Kent BR4 0NJ on 23 November 2010
23 Nov 2010 AP01 Appointment of Richard Paul Martin Wigham as a director
23 Nov 2010 AP01 Appointment of Stephen Lewis Brook as a director
23 Nov 2010 TM01 Termination of appointment of Susan Cheal as a director
22 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-09