Advanced company searchLink opens in new window

THAT BAR LIMITED

Company number 07188642

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)
02 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
02 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
29 May 2016 4.68 Liquidators' statement of receipts and payments to 31 March 2016
20 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Apr 2015 4.20 Statement of affairs with form 4.19
17 Apr 2015 600 Appointment of a voluntary liquidator
17 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-01
01 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
31 Mar 2015 AD01 Registered office address changed from Global House Saville Road Westwood Peterborough Canbs PE3 7PR to 17 Berkeley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY on 31 March 2015
16 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Oct 2014 TM01 Termination of appointment of Christopher Charles Webb as a director on 13 October 2014
13 Oct 2014 TM01 Termination of appointment of Rinaldo Fasulo as a director on 13 October 2014
22 Sep 2014 AP01 Appointment of Mr Luc William Peeters as a director on 22 September 2014
22 Sep 2014 CH01 Director's details changed for Mr Christopher Charles Webb on 3 September 2014
04 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
17 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
05 Nov 2013 TM01 Termination of appointment of Bill Singh as a director
22 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption full accounts made up to 30 June 2012
05 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Mr Rinaldo Fasulo on 13 December 2011
12 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
19 May 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
12 May 2011 AA01 Current accounting period extended from 31 March 2011 to 30 June 2011
19 May 2010 CH01 Director's details changed for Mr Bill Singh on 11 May 2010