Advanced company searchLink opens in new window

BAR 200 LIMITED

Company number 09400699

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)
30 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
30 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
08 Mar 2017 4.68 Liquidators' statement of receipts and payments to 15 February 2017
26 Feb 2016 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 79 Caroline Street Birmingham B3 1UP on 26 February 2016
24 Feb 2016 4.20 Statement of affairs with form 4.19
24 Feb 2016 600 Appointment of a voluntary liquidator
24 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
25 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
07 Jul 2015 TM01 Termination of appointment of Pawan Kenth as a director on 6 July 2015
06 Feb 2015 AP01 Appointment of Mr Gurpal Singh Showker as a director on 6 February 2015
05 Feb 2015 TM01 Termination of appointment of Jaimon George as a director on 30 January 2015
26 Jan 2015 AP01 Appointment of Mr Jaimon George as a director on 23 January 2015
22 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted