Advanced company searchLink opens in new window

BARTR HOLDINGS LIMITED

Company number 11619300

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)
21 Sep 2023 AD01 Registered office address changed from , Flint Glass Works 64 Jersey Street, Manchester, M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 21 September 2023
02 Sep 2023 AD01 Registered office address changed from , Suite 13 Durham Tees Valley Business Centre Orde Wingate Way, Stockton-on-Tees, TS19 0GD, England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2 September 2023
02 Sep 2023 WU04 Appointment of a liquidator
13 Jul 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Jul 2023 COCOMP Order of court to wind up
28 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
06 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
26 May 2022 AD01 Registered office address changed from , 4 Cemetery Lodge, Redcar Lane, Redcar, Cleveland, TS10 2DW, England to 2nd Floor 9 Portland Street Manchester M1 3BE on 26 May 2022
04 Mar 2022 AD01 Registered office address changed from , 4 4 Cemetery Lodge, Redcar Lane, Redcar, Cleveland, TS10 2DW, England to 2nd Floor 9 Portland Street Manchester M1 3BE on 4 March 2022
02 Mar 2022 AD01 Registered office address changed from , PO Box Vo9, the Palace Hub Esplanade, Redcar, Redcar & Cleveland, TS10 3AE, England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2 March 2022
18 Feb 2022 SH03 Purchase of own shares.
11 Feb 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 10/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2022 MA Memorandum and Articles of Association
03 Feb 2022 SH06 Cancellation of shares. Statement of capital on 18 January 2022
  • GBP 1,333.33
20 Jul 2021 AD01 Registered office address changed from , Tobias House St. Marks Court, Thornaby, Stockton-on-Tees, Stockton-on-Tees, TS17 6QW, United Kingdom to 2nd Floor 9 Portland Street Manchester M1 3BE on 20 July 2021
21 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with updates
29 Apr 2021 TM01 Termination of appointment of Martyn Taylor as a director on 16 April 2021
22 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
20 Jan 2021 CH01 Director's details changed for Mr Paul Thomas Henderson on 28 November 2020
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 601,333.33
21 Dec 2020 MA Memorandum and Articles of Association
21 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2020 AP01 Appointment of Martyn Taylor as a director on 8 December 2020