- Company Overview for L BAR LIMITED (08744273)
- Filing history for L BAR LIMITED (08744273)
- People for L BAR LIMITED (08744273)
- Charges for L BAR LIMITED (08744273)
- More for L BAR LIMITED (08744273)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | RP05 | Registered office address changed to PO Box 4385, 08744273: Companies House Default Address, Cardiff, CF14 8LH on 30 November 2021 | |
07 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2019 | DS01 | Application to strike the company off the register | |
24 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
23 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 30 April 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
13 Feb 2018 | MR01 | Registration of charge 087442730003, created on 12 February 2018 | |
13 Feb 2018 | MR01 | Registration of charge 087442730002, created on 12 February 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
20 Oct 2017 | PSC07 | Cessation of Michael Foster as a person with significant control on 6 April 2016 | |
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | TM01 | Termination of appointment of Michael Foster as a director on 26 July 2017 | |
25 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to 5 Station Road Barrowhill Chesterfield S43 2PG on 7 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
19 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
13 Jun 2016 | AP01 | Appointment of Mr Michael Foster as a director on 8 June 2016 | |
13 Jun 2016 | MR05 | All of the property or undertaking has been released from charge 087442730001 | |
29 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
21 Oct 2015 | AD01 | Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 21 October 2015 | |
22 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
11 Mar 2015 | CH01 | Director's details changed for Mr Glyn Alan Jones on 11 March 2015 |