Advanced company searchLink opens in new window

HUSH BAR (LEICESTER) LIMITED

Company number 07169181

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)
16 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2018 AD01 Registered office address changed from 38B Belvoir Street Leicester LE1 6QJ England to C/O Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 12 January 2018
09 Jan 2018 LIQ02 Statement of affairs
09 Jan 2018 600 Appointment of a voluntary liquidator
09 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-20
24 Nov 2017 AD01 Registered office address changed from 171 Church Hill Road Thurmaston Leicester LE4 8DH England to 38B Belvoir Street Leicester LE1 6QJ on 24 November 2017
28 Apr 2017 AD01 Registered office address changed from Prebend House 72 London Road Leicester Leicestershire LE2 0QR United Kingdom to 171 Church Hill Road Thurmaston Leicester LE4 8DH on 28 April 2017
04 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-03-02
  • GBP 100
02 Mar 2012 AA Accounts for a dormant company made up to 28 February 2011
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
16 May 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
21 May 2010 CERTNM Company name changed clothtex LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
21 May 2010 CONNOT Change of name notice
11 May 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100
11 May 2010 AP01 Appointment of Mr Avtar Singh Kareer as a director
03 Mar 2010 TM01 Termination of appointment of Barbara Kahan as a director
25 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)