Advanced company searchLink opens in new window

BAR SUPPLIES LTD

Company number 07947362

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 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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-10-21
  • RES15 ‐ Change company name resolution on 2014-10-21
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-10-07
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