Advanced company searchLink opens in new window

ALFA BARS LTD

Company number 11857255

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)
24 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 20 December 2023
19 Oct 2023 AD01 Registered office address changed from Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023
24 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 20 December 2022
05 May 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
14 Jan 2022 AD01 Registered office address changed from 48 Berry Street Liverpool L1 4JQ England to Gregs Building 1 Booth Street Manchester M2 4DU on 14 January 2022
06 Jan 2022 600 Appointment of a voluntary liquidator
06 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-21
06 Jan 2022 LIQ02 Statement of affairs
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2021 AD01 Registered office address changed from 36 Derby Street Ormskirk L39 2BY United Kingdom to 48 Berry Street Liverpool L1 4JQ on 29 March 2021
18 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
02 Nov 2020 AP01 Appointment of Mrs Anna Mcmahon as a director on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of Hayley Louise Cartwright as a director on 2 November 2020
23 Apr 2020 TM01 Termination of appointment of Anna Mcmahon as a director on 22 April 2020
23 Apr 2020 AP01 Appointment of Miss Hayley Louise Cartwright as a director on 23 April 2020
15 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
20 May 2019 AP01 Appointment of Mrs Anna Mcmahon as a director on 20 May 2019
20 May 2019 TM01 Termination of appointment of Warwick Michael Rogan as a director on 20 May 2019
04 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-04
  • GBP 100