PRESTON'S BARS LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

04/05/224 May 2022 Application to strike the company off the register

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/11/2112 November 2021 Notification of Melanie Preston as a person with significant control on 2021-11-03

View Document

12/11/2112 November 2021 Registered office address changed from The Park Hotel, 67 Reevy Road Bradford BD6 1TQ England to 37 Loweswater Avenue Bradford BD6 2TZ on 2021-11-12

View Document

12/11/2112 November 2021 Termination of appointment of Stephen Nigel Preston as a director on 2021-11-03

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

12/11/2112 November 2021 Cessation of Steven Preston as a person with significant control on 2021-11-03

View Document

17/06/2117 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

15/06/2115 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PRESTON

View Document

15/06/2115 June 2021 CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES

View Document

15/06/2115 June 2021 CESSATION OF MELANIE PRESTON AS A PSC

View Document

08/05/218 May 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

27/04/1927 April 2019 DIRECTOR APPOINTED MR STEPHEN NIGEL PRESTON

View Document

27/04/1927 April 2019 REGISTERED OFFICE CHANGED ON 27/04/2019 FROM THE PARK HOTEL 54 REEVY ROAD BRADFORD BD6 1TQ ENGLAND

View Document

09/04/199 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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