BAR AND DINING LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Final Gazette dissolved following liquidation

View Document

10/05/2510 May 2025 Final Gazette dissolved following liquidation

View Document

10/02/2510 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/02/2428 February 2024 Liquidators' statement of receipts and payments to 2024-02-07

View Document

21/02/2321 February 2023 Statement of affairs

View Document

21/02/2321 February 2023 Appointment of a voluntary liquidator

View Document

21/02/2321 February 2023 Registered office address changed from 4 Moorfield Road Swinton Manchester M27 0FL England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-02-21

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Registered office address changed from 6 Mayflower Crescent Buckshaw Village Chorley PR7 7BF England to 4 Moorfield Road Swinton Manchester M27 0FL on 2022-01-31

View Document

09/12/219 December 2021 Second filing of Confirmation Statement dated 2021-02-21

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-02-28

View Document

22/06/2122 June 2021 Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to 6 Mayflower Crescent Buckshaw Village Chorley PR7 7BF on 2021-06-22

View Document

23/04/2123 April 2021 Confirmation statement made on 2021-02-21 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/07/2023 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR ELVIRA TOZAJ

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN TSALA / 11/12/2019

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MRS ELVIRA TOZAJ

View Document

11/11/1911 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR FLORIAN TSALA / 23/04/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN TSALA / 23/04/2018

View Document

22/02/1822 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GLOBAL VISION T LTD


  • 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