- Company Overview for BAR SUPPLIES LTD (07947362)
- Filing history for BAR SUPPLIES LTD (07947362)
- People for BAR SUPPLIES LTD (07947362)
- More for BAR SUPPLIES LTD (07947362)
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 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2017 | DS01 | Application to strike the company off the register | |
22 Sep 2017 | AD01 | Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England to Parkins Chartered Accountants Moor Park House Bawtry Road Rotherham S66 2BL on 22 September 2017 | |
26 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
26 Feb 2017 | AD01 | Registered office address changed from 1 King Street King Street Barton-upon-Humber DN18 5ER England to The Deep Business Centre Tower Street Hull HU1 4BG on 26 February 2017 | |
29 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from Unit 10F Dabble Duck Ind Est Shildon County Durham DL4 2RA to 1 King Street King Street Barton-upon-Humber DN18 5ER on 15 September 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from 1 King Street Barton upon Humber DN18 5ER to Unit 10F Dabble Duck Ind Est Shildon County Durham DL4 2RA on 17 June 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
06 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
24 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
28 Oct 2014 | CERTNM |
Company name changed lighthouse environmental LTD\certificate issued on 28/10/14
|
|
28 Oct 2014 | CONNOT | Change of name notice | |
06 Sep 2014 | AD01 | Registered office address changed from Unit 14 Adams Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SW England to 1 King Street Barton upon Humber DN18 5ER on 6 September 2014 | |
15 Mar 2014 | AD01 | Registered office address changed from 1 King Street Barton-upon-Humber South Humberside DN18 5ER on 15 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | CH01 | Director's details changed for Mr David Ballington on 7 January 2013 | |
11 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
10 Oct 2013 | CERTNM |
Company name changed yorkshire red squirrels LTD\certificate issued on 10/10/13
|
|
10 Oct 2013 | CONNOT | Change of name notice | |
03 May 2013 | AD01 | Registered office address changed from 13 Laneham Street Scunthorpe North Lincs DN15 6LJ on 3 May 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
08 Mar 2013 | CH01 | Director's details changed for Mr David Ballington on 8 March 2013 |