BARTR HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Final Gazette dissolved following liquidation |
22/01/2522 January 2025 | Final Gazette dissolved following liquidation |
22/10/2422 October 2024 | Notice of final account prior to dissolution |
21/09/2321 September 2023 | Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-09-21 |
02/09/232 September 2023 | Registered office address changed from Suite 13 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 2023-09-02 |
02/09/232 September 2023 | Appointment of a liquidator |
13/07/2313 July 2023 | Notice to Registrar of Companies of Notice of disclaimer |
05/07/235 July 2023 | Order of court to wind up |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-10-31 |
26/05/2226 May 2022 | Registered office address changed from , 4 Cemetery Lodge, Redcar Lane, Redcar, Cleveland, TS10 2DW, England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2022-05-26 |
04/03/224 March 2022 | Registered office address changed from 4 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW England to 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW on 2022-03-04 |
02/03/222 March 2022 | Registered office address changed from PO Box Vo9 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE England to 4 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW on 2022-03-02 |
18/02/2218 February 2022 | Purchase of own shares. |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Memorandum and Articles of Association |
07/02/227 February 2022 | Resolutions |
03/02/223 February 2022 | Cancellation of shares. Statement of capital on 2022-01-18 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Registered office address changed from Tobias House St. Marks Court Thornaby Stockton-on-Tees Stockton-on-Tees TS17 6QW United Kingdom to PO Box Vo9 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE on 2021-07-20 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-19 with updates |
22/02/2122 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS HENDERSON / 28/11/2020 |
21/12/2021 December 2020 | ARTICLES OF ASSOCIATION |
21/12/2021 December 2020 | 08/12/20 STATEMENT OF CAPITAL GBP 601333.33 |
21/12/2021 December 2020 | ADOPT ARTICLES 08/12/2020 |
21/12/2021 December 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
17/12/2017 December 2020 | DIRECTOR APPOINTED MARTYN TAYLOR |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/07/202 July 2020 | SECOND FILED SH01 - 19/11/18 STATEMENT OF CAPITAL GBP 1000.00 |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS HENDERSON / 23/06/2020 |
05/06/205 June 2020 | ADOPT ARTICLES 19/05/2020 |
05/06/205 June 2020 | ARTICLES OF ASSOCIATION |
05/06/205 June 2020 | 12/11/18 STATEMENT OF CAPITAL GBP 600 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
26/05/2026 May 2020 | CESSATION OF APQ GLOBAL LIMITED AS A PSC |
26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS HENDERSON / 19/05/2020 |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN TOSHACK |
26/05/2026 May 2020 | 19/05/20 STATEMENT OF CAPITAL GBP 601000 |
21/05/2021 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | ADOPT ARTICLES 28/09/2019 |
04/12/184 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APQ GLOBAL LIMITED |
04/12/184 December 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS HENDERSON / 19/11/2018 |
28/11/1828 November 2018 | DIRECTOR APPOINTED MR JOHN KIERNAN TOSHACK |
28/11/1828 November 2018 | 19/11/18 STATEMENT OF CAPITAL GBP 1000 |
22/11/1822 November 2018 | SUB DIVISION 12/11/2018 |
21/11/1821 November 2018 | SUB-DIVISION 12/11/18 |
21/11/1821 November 2018 | 12/11/18 STATEMENT OF CAPITAL GBP 499 |
12/10/1812 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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