BARS AND TONE ENGINEERING LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
27/02/2527 February 2025 | Application to strike the company off the register |
29/11/2429 November 2024 | Previous accounting period shortened from 2025-01-31 to 2024-07-18 |
29/11/2429 November 2024 | Micro company accounts made up to 2024-07-18 |
18/07/2418 July 2024 | Annual accounts for year ending 18 Jul 2024 |
20/03/2420 March 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
05/04/235 April 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
28/03/2228 March 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
03/05/183 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
18/04/1718 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/01/1627 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
27/01/1627 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN JUDE / 08/01/2016 |
27/01/1627 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAIN DOTCHIN / 08/01/2016 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN JUDE / 03/01/2015 |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAIN DOTCHIN / 03/01/2015 |
02/03/152 March 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/02/1411 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAIN DOTCHIN / 11/02/2014 |
11/02/1411 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN JUDE / 11/02/2014 |
28/01/1428 January 2014 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM |
28/01/1428 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
21/02/1321 February 2013 | DIRECTOR APPOINTED KIRSTEN JUDE |
21/02/1321 February 2013 | DIRECTOR APPOINTED ANTHONY IAIN DOTCHIN |
21/02/1321 February 2013 | 07/01/13 STATEMENT OF CAPITAL GBP 2.00 |
04/01/134 January 2013 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
04/01/134 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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