ALL BAR NONE LTD

Company Documents

DateDescription
11/06/2511 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-12-05

View Document

05/01/245 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Appointment of a voluntary liquidator

View Document

10/12/2310 December 2023 Statement of affairs

View Document

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

View Document

10/12/2310 December 2023 Resolutions

View Document

06/11/236 November 2023 Cessation of Craig Neil Miles as a person with significant control on 2023-10-13

View Document

31/10/2331 October 2023 Termination of appointment of Joanne Beckett as a director on 2023-10-30

View Document

13/10/2313 October 2023 Appointment of Ms Joanne Beckett as a director on 2023-09-19

View Document

10/10/2310 October 2023 Termination of appointment of Craig Neil Miles as a director on 2023-10-09

View Document

26/07/2326 July 2023 Change of details for Mr Craig Neil Miles as a person with significant control on 2023-07-04

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

11/07/2311 July 2023 Director's details changed for Craig Neil Miles on 2023-07-01

View Document

10/07/2310 July 2023 Change of details for Mr Craig Neil Miles as a person with significant control on 2023-07-01

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Change of share class name or designation

View Document

30/06/2330 June 2023 Particulars of variation of rights attached to shares

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/06/2330 June 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Resolutions

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

11/02/2211 February 2022 Appointment of Craig Neil Miles as a director on 2022-01-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

04/12/174 December 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PAUL GEOFFREY COOK

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR PAUL GEOFFREY COOK

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND MORAN

View Document

20/11/1720 November 2017 CESSATION OF JOANNE BECKETT AS A PSC

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR DESMOND MORAN

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE BECKETT

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL COOK

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY COOK / 18/07/2017

View Document

18/07/1718 July 2017 18/07/17 STATEMENT OF CAPITAL GBP 150

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARC JOHN WALDRON / 18/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MS JOANNE BECKETT / 18/07/2017

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 104 CHURCH ROAD BURTON JOYCE NOTTINGHAM NG14 5DQ ENGLAND

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE BECKETT

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MS JOANNE BECKETT

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM CARVER HOUSE 16 CROMWELL STREET CARLTON NOTTINGHAM NG4 1EN UNITED KINGDOM

View Document

05/07/175 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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