ALL BAR NONE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Return of final meeting in a creditors' voluntary winding up |
15/01/2515 January 2025 | Liquidators' statement of receipts and payments to 2024-12-05 |
05/01/245 January 2024 | Notice to Registrar of Companies of Notice of disclaimer |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Appointment of a voluntary liquidator |
10/12/2310 December 2023 | Statement of affairs |
10/12/2310 December 2023 | Registered office address changed from 104 Church Road Burton Joyce Nottingham NG14 5DQ England to The Hart Shaw Building, Europa Link Sheffield Business Park Sheffield S9 1XU on 2023-12-10 |
10/12/2310 December 2023 | Resolutions |
06/11/236 November 2023 | Cessation of Craig Neil Miles as a person with significant control on 2023-10-13 |
31/10/2331 October 2023 | Termination of appointment of Joanne Beckett as a director on 2023-10-30 |
13/10/2313 October 2023 | Appointment of Ms Joanne Beckett as a director on 2023-09-19 |
10/10/2310 October 2023 | Termination of appointment of Craig Neil Miles as a director on 2023-10-09 |
26/07/2326 July 2023 | Change of details for Mr Craig Neil Miles as a person with significant control on 2023-07-04 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-04 with updates |
11/07/2311 July 2023 | Director's details changed for Craig Neil Miles on 2023-07-01 |
10/07/2310 July 2023 | Change of details for Mr Craig Neil Miles as a person with significant control on 2023-07-01 |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Change of share class name or designation |
30/06/2330 June 2023 | Particulars of variation of rights attached to shares |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-07-31 |
30/06/2330 June 2023 | Memorandum and Articles of Association |
30/06/2330 June 2023 | Resolutions |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/04/226 April 2022 | Total exemption full accounts made up to 2021-07-31 |
11/02/2211 February 2022 | Appointment of Craig Neil Miles as a director on 2022-01-19 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
23/04/2123 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
01/04/191 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
04/12/174 December 2017 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PAUL GEOFFREY COOK |
20/11/1720 November 2017 | DIRECTOR APPOINTED MR PAUL GEOFFREY COOK |
20/11/1720 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND MORAN |
20/11/1720 November 2017 | CESSATION OF JOANNE BECKETT AS A PSC |
20/11/1720 November 2017 | DIRECTOR APPOINTED MR DESMOND MORAN |
20/11/1720 November 2017 | APPOINTMENT TERMINATED, DIRECTOR JOANNE BECKETT |
28/09/1728 September 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL COOK |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY COOK / 18/07/2017 |
18/07/1718 July 2017 | 18/07/17 STATEMENT OF CAPITAL GBP 150 |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / MR MARC JOHN WALDRON / 18/07/2017 |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / MS JOANNE BECKETT / 18/07/2017 |
14/07/1714 July 2017 | REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 104 CHURCH ROAD BURTON JOYCE NOTTINGHAM NG14 5DQ ENGLAND |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE BECKETT |
14/07/1714 July 2017 | DIRECTOR APPOINTED MS JOANNE BECKETT |
14/07/1714 July 2017 | REGISTERED OFFICE CHANGED ON 14/07/2017 FROM CARVER HOUSE 16 CROMWELL STREET CARLTON NOTTINGHAM NG4 1EN UNITED KINGDOM |
05/07/175 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company