DN BARS GROUP LTD
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved following liquidation |
01/10/241 October 2024 | Final Gazette dissolved following liquidation |
01/07/241 July 2024 | Return of final meeting in a creditors' voluntary winding up |
24/01/2424 January 2024 | Statement of affairs |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Appointment of a voluntary liquidator |
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 |
29/06/2329 June 2023 | Termination of appointment of Rebecca Mottershaw as a director on 2023-06-29 |
29/06/2329 June 2023 | Termination of appointment of David Carl Aldred as a director on 2023-06-29 |
31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
24/01/2324 January 2023 | Change of details for a person with significant control |
23/01/2323 January 2023 | Notification of Rebecca Mottershaw as a person with significant control on 2023-01-12 |
23/01/2323 January 2023 | Appointment of Rebecca Mottershaw as a director on 2023-01-12 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-12 with updates |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-08-31 |
02/02/222 February 2022 | Termination of appointment of Jonathan Stephen Staniland as a director on 2022-02-01 |
02/02/222 February 2022 | Termination of appointment of Andrew Lawrence Miller as a director on 2022-02-01 |
01/02/221 February 2022 | Cessation of Andrew Lawrence Miller as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Appointment of Mr David Carl Aldred as a director on 2022-02-01 |
01/02/221 February 2022 | Notification of David Carl Aldred as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Change of details for Mr David Thomas Aldred as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Cessation of David Thomas Aldred as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Cessation of Jonathan Stephen Staniland as a person with significant control on 2022-02-01 |
13/01/2213 January 2022 | Certificate of change of name |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
05/08/215 August 2021 | Director's details changed for Mr David Thomas Aldred on 2021-08-05 |
05/08/215 August 2021 | Director's details changed for Mr Andrew Lawrence Miller on 2021-08-05 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-03 with updates |
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 |
05/08/215 August 2021 | Director's details changed for Mr Jonathan Stephen Staniland on 2021-08-05 |
03/08/203 August 2020 | 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