Advanced company searchLink opens in new window

CT2 BARS LIMITED

Company number 07687617

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2014 DS01 Application to strike the company off the register
28 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Aug 2014 AA01 Previous accounting period shortened from 31 May 2014 to 28 February 2014
04 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
02 Aug 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
10 Apr 2013 AA01 Current accounting period shortened from 30 June 2013 to 31 May 2013
17 Oct 2012 CH01 Director's details changed for Mr Matthew Antony Kenyon Woolley on 17 October 2012
12 Sep 2012 TM02 Termination of appointment of Silvermace Secretarial Ltd as a secretary on 1 November 2011
11 Sep 2012 AA Accounts made up to 30 June 2012
11 Sep 2012 TM01 Termination of appointment of Paul Cobb as a director on 1 November 2011
11 Sep 2012 AP01 Appointment of Mr Matthew Antony Kenyon Woolley as a director on 1 November 2011
06 Sep 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
04 Jul 2012 AD01 Registered office address changed from , 18 Canterbury Road, Whitstable, Kent, CT5 4EY, England on 4 July 2012
28 Oct 2011 CERTNM Company name changed m a b residential LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-25
28 Oct 2011 CONNOT Change of name notice
29 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted