DN BARS GROUP LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved following liquidation

View Document

01/10/241 October 2024 Final Gazette dissolved following liquidation

View Document

01/07/241 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/01/2424 January 2024 Statement of affairs

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Appointment of a voluntary liquidator

View Document

18/01/2418 January 2024 Registered office address changed from The School House High Street Arksey Doncaster South Yorkshier DN5 0SF England to 85-87 High Street West Glossop Derbyshire SK13 8AZ on 2024-01-18

View Document

29/06/2329 June 2023 Termination of appointment of Rebecca Mottershaw as a director on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of David Carl Aldred as a director on 2023-06-29

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

24/01/2324 January 2023 Change of details for a person with significant control

View Document

23/01/2323 January 2023 Notification of Rebecca Mottershaw as a person with significant control on 2023-01-12

View Document

23/01/2323 January 2023 Appointment of Rebecca Mottershaw as a director on 2023-01-12

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/02/222 February 2022 Termination of appointment of Jonathan Stephen Staniland as a director on 2022-02-01

View Document

02/02/222 February 2022 Termination of appointment of Andrew Lawrence Miller as a director on 2022-02-01

View Document

01/02/221 February 2022 Cessation of Andrew Lawrence Miller as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr David Carl Aldred as a director on 2022-02-01

View Document

01/02/221 February 2022 Notification of David Carl Aldred as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Change of details for Mr David Thomas Aldred as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Cessation of David Thomas Aldred as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Cessation of Jonathan Stephen Staniland as a person with significant control on 2022-02-01

View Document

13/01/2213 January 2022 Certificate of change of name

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Director's details changed for Mr David Thomas Aldred on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mr Andrew Lawrence Miller on 2021-08-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

05/08/215 August 2021 Registered office address changed from 15 Cammidge Way Doncaster DN4 7BX England to The School House High Street Arksey Doncaster South Yorkshier DN5 0SF on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mr Jonathan Stephen Staniland on 2021-08-05

View Document

03/08/203 August 2020 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