- Company Overview for THE BARBRIDGE INN SANDBACH LTD (07954286)
- Filing history for THE BARBRIDGE INN SANDBACH LTD (07954286)
- People for THE BARBRIDGE INN SANDBACH LTD (07954286)
- Charges for THE BARBRIDGE INN SANDBACH LTD (07954286)
- Insolvency for THE BARBRIDGE INN SANDBACH LTD (07954286)
- More for THE BARBRIDGE INN SANDBACH LTD (07954286)
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) |
---|---|---|---|
25 Oct 2024 | AD01 | Registered office address changed from 29-31 Moorland Road Stoke-on-Trent ST6 1DS England to Dsi Business Recovery, 2 Lakeside Calder Island Way Wakefield WF2 7AW on 25 October 2024 | |
25 Oct 2024 | LIQ02 | Statement of affairs | |
25 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
04 Jul 2024 | AD01 | Registered office address changed from 29-31 Moorland Road Burslem Stoke-N-Trent ST6 1DS to 29-31 Moorland Road Stoke-on-Trent ST6 1DS on 4 July 2024 | |
02 Jul 2024 | PSC07 | Cessation of Allister Boote as a person with significant control on 6 April 2024 | |
02 Jul 2024 | TM02 | Termination of appointment of Allister Boote as a secretary on 6 April 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
05 Dec 2023 | CH01 | Director's details changed for Mr James Perrins on 5 December 2023 | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
16 Feb 2023 | PSC01 | Notification of Allister Boote as a person with significant control on 15 February 2023 | |
16 Feb 2023 | PSC01 | Notification of James Perrins as a person with significant control on 15 February 2023 | |
16 Feb 2023 | PSC09 | Withdrawal of a person with significant control statement on 16 February 2023 | |
24 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Aug 2020 | MR01 |
Registration of charge 079542860001, created on 27 July 2020
|
|
25 Feb 2020 | AAMD | Amended total exemption full accounts made up to 28 February 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Allister Boote as a director on 26 August 2019 |