Advanced company searchLink opens in new window

THE BAR MANAGEMENT COMPANY LIMITED

Company number 03613779

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)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2011 DS01 Application to strike the company off the register
09 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1,000
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Mr Mark William Barry Galloway Dyer on 7 August 2010
09 Aug 2010 CH01 Director's details changed for Mr David James Minchin on 7 August 2010
09 Aug 2010 CH03 Secretary's details changed for Mr David James Minchin on 7 August 2010
05 Dec 2009 AA Total exemption full accounts made up to 31 December 2008
07 Aug 2009 363a Return made up to 07/08/09; full list of members
13 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
16 Sep 2008 363s Return made up to 11/08/08; full list of members
  • 363(287) ‐ Registered office changed on 16/09/08
30 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
27 Oct 2007 287 Registered office changed on 27/10/07 from: 4 the pickfords building 16-22 priory avenue prittlewell southend on sea essex SS2 6LB
14 Sep 2007 363s Return made up to 11/08/07; no change of members
09 Mar 2007 287 Registered office changed on 09/03/07 from: the old flour mill queen street emsworth hampshire PO10 7BT
30 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
23 Aug 2006 363s Return made up to 11/08/06; full list of members
28 Apr 2006 288b Director resigned
01 Feb 2006 395 Particulars of mortgage/charge
03 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
07 Sep 2005 363s Return made up to 11/08/05; full list of members
31 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003