PARKER BARRAS BAR TWO LIMITED

Company Documents

DateDescription
16/08/2316 August 2023 Notification of Martin George as a person with significant control on 2023-07-01

View Document

11/08/2311 August 2023 Cessation of John William Taylor as a person with significant control on 2023-07-01

View Document

22/03/2322 March 2023 Termination of appointment of Joanne Taylor as a director on 2023-01-03

View Document

18/10/2218 October 2022 Termination of appointment of John William Taylor as a director on 2022-06-30

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 19/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 23/08/2019

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR JOHN WILLIAM TAYLOR

View Document

23/08/1923 August 2019 19/08/19 STATEMENT OF CAPITAL GBP 100

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM TAYLOR

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 19/08/2019

View Document

23/08/1923 August 2019 19/08/19 STATEMENT OF CAPITAL GBP 100

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 19/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 29/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 29/01/2018

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1622 April 2016 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