BARTR HOLDINGS LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Final Gazette dissolved following liquidation

View Document

22/10/2422 October 2024 Notice of final account prior to dissolution

View Document

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

View Document

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

View Document

02/09/232 September 2023 Appointment of a liquidator

View Document

13/07/2313 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/07/235 July 2023 Order of court to wind up

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Document

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

View Document

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

View Document

18/02/2218 February 2022 Purchase of own shares.

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Resolutions

View Document

03/02/223 February 2022 Cancellation of shares. Statement of capital on 2022-01-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-19 with updates

View Document

22/02/2122 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS HENDERSON / 28/11/2020

View Document

21/12/2021 December 2020 ARTICLES OF ASSOCIATION

View Document

21/12/2021 December 2020 08/12/20 STATEMENT OF CAPITAL GBP 601333.33

View Document

21/12/2021 December 2020 ADOPT ARTICLES 08/12/2020

View Document

21/12/2021 December 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MARTYN TAYLOR

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 SECOND FILED SH01 - 19/11/18 STATEMENT OF CAPITAL GBP 1000.00

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS HENDERSON / 23/06/2020

View Document

05/06/205 June 2020 ADOPT ARTICLES 19/05/2020

View Document

05/06/205 June 2020 ARTICLES OF ASSOCIATION

View Document

05/06/205 June 2020 12/11/18 STATEMENT OF CAPITAL GBP 600

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 CESSATION OF APQ GLOBAL LIMITED AS A PSC

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS HENDERSON / 19/05/2020

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN TOSHACK

View Document

26/05/2026 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 601000

View Document

21/05/2021 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 ADOPT ARTICLES 28/09/2019

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APQ GLOBAL LIMITED

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS HENDERSON / 19/11/2018

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR JOHN KIERNAN TOSHACK

View Document

28/11/1828 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

22/11/1822 November 2018 SUB DIVISION 12/11/2018

View Document

21/11/1821 November 2018 SUB-DIVISION 12/11/18

View Document

21/11/1821 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 499

View Document

12/10/1812 October 2018 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