BAR FEVER (DERBY) LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

18/01/2318 January 2023 Application to strike the company off the register

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021 Audit exemption subsidiary accounts made up to 2020-09-27

View Document

23/07/2123 July 2021

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

29/04/2029 April 2020 CURREXT FROM 31/03/2020 TO 25/09/2020

View Document

16/04/2016 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/2016 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

09/04/209 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

09/04/209 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / BAR FEVER LIMITED / 14/03/2019

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 3 BATH MEWS BATH PARADE CHELTENHAM GLOUCESTERSHIRE GL53 7HL ENGLAND

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR DAVID ANDREW ROSS

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BLAIR

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SHORTING

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / BAR FEVER LIMITED / 22/01/2019

View Document

06/12/186 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

06/12/186 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

06/12/186 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

12/07/1812 July 2018 COMPANY NAME CHANGED OUT OF TIME 789 LTD CERTIFICATE ISSUED ON 12/07/18

View Document

09/07/189 July 2018 COMPANY NAME CHANGED BAR FEVER (DERBY) LTD CERTIFICATE ISSUED ON 09/07/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

05/12/175 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

05/12/175 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

05/12/175 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL SHORTING / 24/10/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

26/01/1726 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

26/01/1726 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

13/01/1713 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

20/06/1620 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/06/125 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM ONE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB UNITED KINGDOM

View Document

24/08/1124 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

02/09/102 September 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

11/06/1011 June 2010 27/05/10 STATEMENT OF CAPITAL GBP 2

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR MARK RUSSELL SHORTING

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR NIGEL SCOTT BLAIR

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/05/1027 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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