PARKER BARRAS BAR ONE LIMITED
Company Documents
Date | Description |
---|---|
22/03/2322 March 2023 | Termination of appointment of Joanne Taylor as a director on 2023-01-03 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
03/03/223 March 2022 | Registered office address changed from The Qube Windward Way Middlehaven Middlesbrough Cleveland TS2 1QG England to Unit 16 Britannia House Brignell Road Middlesbrough TS2 1PS on 2022-03-03 |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
27/12/1927 December 2019 | DIRECTOR APPOINTED MR JOHN WILLIAM TAYLOR |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/08/1923 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 19/08/2019 |
23/08/1923 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 19/08/2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/07/189 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 095076940002 |
09/07/189 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 095076940001 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/03/1831 March 2018 | DISS40 (DISS40(SOAD)) |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/03/186 March 2018 | FIRST GAZETTE |
05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 29/01/2018 |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 29/01/2018 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
21/07/1621 July 2016 | DIRECTOR APPOINTED MRS JOANNE TAYLOR |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR |
19/07/1619 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
22/04/1622 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 32 SAWLEY GROVE STOCKTON ON TEES TS18 5PR UNITED KINGDOM |
23/03/1623 March 2016 | COMPANY NAME CHANGED N C FISH BAR LTD CERTIFICATE ISSUED ON 23/03/16 |
12/05/1512 May 2015 | APPOINTMENT TERMINATED, DIRECTOR NICOLA COUSINS |
12/05/1512 May 2015 | DIRECTOR APPOINTED MR JOHN WILLIAM TAYLOR |
25/03/1525 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PARKER BARRAS BAR ONE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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