Advanced company searchLink opens in new window

BARFLY CLUB (LIVERPOOL) LIMITED

Company number 04768832

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)
21 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2010 DS01 Application to strike the company off the register
19 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2
19 May 2010 CH04 Secretary's details changed for Harrison Clark (Secretarial) Ltd on 17 May 2010
29 Mar 2010 AP01 Appointment of Mr Simon Richard Fox as a director
11 Mar 2010 AP01 Appointment of Mr Dean James as a director
11 Mar 2010 TM01 Termination of appointment of Adam Driscoll as a director
23 Feb 2010 AA Full accounts made up to 31 July 2009
29 Oct 2009 CH01 Director's details changed for Mr Adam Charles Driscoll on 23 October 2009
23 Oct 2009 CH01 Director's details changed for Mr Umberto Antonio Rozzo on 23 October 2009
21 Aug 2009 AUD Auditor's resignation
20 Aug 2009 AA Full accounts made up to 31 July 2008
19 Jun 2009 363a Return made up to 18/05/09; full list of members
04 Jun 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
13 May 2009 288c Director's Change of Particulars / adam driscoll / 12/05/2009 / HouseName/Number was: , now: 15C; Street was: 83 hartle lane, now: oval road; Area was: belbroughton, now: london; Post Town was: stourbridge, now: NW1 7EA; Region was: west midlands, now: london; Post Code was: DY9 9TN, now: NW1 7EA; Country was: , now: uk
10 Mar 2009 288b Appointment Terminated Director thomas simmons
18 Jun 2008 363a Return made up to 18/05/08; full list of members
18 Jun 2008 353 Location of register of members
18 Jun 2008 190 Location of debenture register
06 Mar 2008 363s Return made up to 18/05/07; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
07 Feb 2008 AA Full accounts made up to 31 July 2007
29 Oct 2007 287 Registered office changed on 29/10/07 from: 5 deansway worcester worcestershire WR1 2JG
21 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Aug 2007 395 Particulars of mortgage/charge