Advanced company searchLink opens in new window

SHOWROOM BAR LIMITED

Company number 06567162

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)
21 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2017 4.68 Liquidators' statement of receipts and payments to 25 February 2017
30 Mar 2016 4.68 Liquidators' statement of receipts and payments to 25 February 2016
04 Jun 2015 AD01 Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moore Business Village James Nicolson Link Clifton Moore York YO30 4XG on 4 June 2015
05 May 2015 4.68 Liquidators' statement of receipts and payments to 25 February 2015
11 Apr 2014 4.68 Liquidators' statement of receipts and payments to 25 February 2014
08 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Mar 2013 4.20 Statement of affairs with form 4.19
01 Mar 2013 600 Appointment of a voluntary liquidator
01 Mar 2013 LIQ MISC RES Resolution insolvency:res re fees
01 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Feb 2013 AD01 Registered office address changed from 2 Victoria Road Hartlepool Clevland TS24 7SD on 8 February 2013
23 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
01 May 2012 AA Total exemption full accounts made up to 31 July 2011
23 Feb 2012 AP01 Appointment of Brett Wilkinson as a director
10 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
17 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
21 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
22 Oct 2009 TM02 Termination of appointment of Candice Wilkinson as a secretary
29 Apr 2009 363a Return made up to 16/04/09; full list of members
15 Dec 2008 225 Accounting reference date extended from 30/04/2009 to 31/07/2009
08 Sep 2008 287 Registered office changed on 08/09/2008 from 25A parkview rd west hartlepool clevland TS251PE united kingdom
16 Apr 2008 NEWINC Incorporation