Advanced company searchLink opens in new window

U.E.S. BRIGHT BAR LIMITED

Company number 00067758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2023 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 154 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 22 February 2022
18 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 5 December 2021
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN on 7 September 2021
13 Aug 2021 TM01 Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021
29 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 29 June 2021
14 Apr 2021 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021
12 Apr 2021 PSC05 Change of details for Corus Engineering Steels Holdings Limited as a person with significant control on 8 April 2021
12 Apr 2021 CH02 Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021
12 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 5 December 2020
16 Dec 2019 600 Appointment of a voluntary liquidator
16 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-06
16 Dec 2019 LIQ01 Declaration of solvency
02 Dec 2019 SH20 Statement by Directors
02 Dec 2019 SH19 Statement of capital on 2 December 2019
  • GBP 1.50
02 Dec 2019 CAP-SS Solvency Statement dated 02/12/19
02 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
16 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
02 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
08 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016