Advanced company searchLink opens in new window

CASK BAR LIMITED

Company number SC336618

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)
13 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2010 DS01 Application to strike the company off the register
03 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 January 2009
29 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
14 May 2009 363a Return made up to 23/01/09; full list of members
11 Feb 2009 287 Registered office changed on 11/02/2009 from 1-5 albert street dundee DD4 6NS
26 Jan 2009 288b Appointment Terminated Secretary john justice
04 Dec 2008 88(2) Ad 07/11/08 gbp si 99@1=99 gbp ic 1/100
12 Nov 2008 288c Secretary's Change of Particulars / john justice / 22/06/2008 / HouseName/Number was: , now: garden flat; Street was: 7 west park road, now: 3 briarwood terrace; Region was: angus, now: ; Post Code was: DD2 1NU, now: DD2 1NX
29 Apr 2008 288a Director appointed avril stewart
29 Apr 2008 288a Secretary appointed john justice
28 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2008 288b Director resigned
28 Jan 2008 288b Secretary resigned
23 Jan 2008 NEWINC Incorporation