BART STONEWORK AND RESTORATION LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-22

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Removal of liquidator by court order

View Document

15/08/2415 August 2024 Liquidators' statement of receipts and payments to 2024-06-22

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/12/239 December 2023 Liquidators' statement of receipts and payments to 2023-06-22

View Document

10/05/2310 May 2023 Liquidators' statement of receipts and payments to 2022-06-22

View Document

11/02/2211 February 2022 Registered office address changed from Beacon, Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-02-11

View Document

13/07/2113 July 2021 Registered office address changed from 133 Clementina Road London E10 7LU England to 93 Monks Way Southampton Hampshire SO18 2LR on 2021-07-13

View Document

07/07/217 July 2021 Appointment of a voluntary liquidator

View Document

07/07/217 July 2021 Statement of affairs

View Document

25/08/2025 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/07/1916 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR BARTOSZ PASLAWSKI / 04/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTOSZ PASLAWSKI / 04/06/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 111 SEYMOUR ROAD LONDON E10 7LZ UNITED KINGDOM

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/09/1827 September 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARTOSZ PASLAWSKI

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/04/1614 April 2016 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