Advanced company searchLink opens in new window

GR8 BAR LIMITED

Company number 08858436

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)
06 Sep 2023 600 Appointment of a voluntary liquidator
06 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-23
06 Sep 2023 LIQ02 Statement of affairs
02 Sep 2023 AD01 Registered office address changed from 80-82 Seel Street Liverpool L1 4BH England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2 September 2023
31 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 AA Total exemption full accounts made up to 31 March 2020
09 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 TM01 Termination of appointment of David Stanley Tyrrell as a director on 23 July 2019
31 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
05 Dec 2017 AD01 Registered office address changed from Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ to 80-82 Seel Street Liverpool L1 4BH on 5 December 2017
23 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2017 CS01 Confirmation statement made on 23 January 2017 with updates
20 Apr 2017 CH03 Secretary's details changed for Graham Michael Stanley on 20 April 2017
20 Apr 2017 CH01 Director's details changed for Mr Graham Michael Stanley on 20 April 2017
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 CH01 Director's details changed for Graham Michael Stanley on 5 May 2016