Advanced company searchLink opens in new window

L BAR LIMITED

Company number 08744273

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)
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
  • RES13 ‐ To remove with immediate effect the director michael foster not withstanding that his term of office has not yet expired 26/07/2017
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
  • GBP 100
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