- Company Overview for OTLEY BAR CO. LIMITED (11374721)
- Filing history for OTLEY BAR CO. LIMITED (11374721)
- People for OTLEY BAR CO. LIMITED (11374721)
- Charges for OTLEY BAR CO. LIMITED (11374721)
- More for OTLEY BAR CO. LIMITED (11374721)
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) |
---|---|---|---|
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
22 Jul 2021 | MR04 | Satisfaction of charge 113747210001 in full | |
19 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
22 Feb 2021 | PSC01 | Notification of John Miles Carnell as a person with significant control on 22 February 2021 | |
22 Feb 2021 | PSC07 | Cessation of Allan Harper as a person with significant control on 22 February 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
29 Jun 2020 | AD01 | Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to Inntouch Accountants 10-12 Commercial Street Shipley Bradford West Yorkshire BD18 3SR on 29 June 2020 | |
21 Feb 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
26 Nov 2019 | TM01 | Termination of appointment of Allan Harper as a director on 22 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr John Carnell as a director on 15 November 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Christopher Hanley Pickles as a director on 5 April 2019 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
28 Sep 2018 | PSC07 | Cessation of Potting Shed Trading Limited as a person with significant control on 10 July 2018 | |
28 Sep 2018 | PSC01 | Notification of Allan Harper as a person with significant control on 10 July 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr Allan Harper as a director on 10 July 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to 4 Brewery Place Leeds LS10 1NE on 28 September 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from 4th Floor Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL United Kingdom to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 16 August 2018 | |
18 Jul 2018 | MR01 | Registration of charge 113747210002, created on 11 July 2018 | |
18 Jul 2018 | MR01 | Registration of charge 113747210001, created on 11 July 2018 |