Advanced company searchLink opens in new window

BAR FEVER (NUNEATON NO.2) LTD

Company number 10440378

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2023 DS01 Application to strike the company off the register
25 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
30 May 2022 AA Accounts for a dormant company made up to 26 September 2021
21 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
06 Jul 2021 AA Accounts for a dormant company made up to 27 September 2020
11 Dec 2020 CH01 Director's details changed for Mr David Andrew Ross on 4 December 2020
10 Dec 2020 CH01 Director's details changed for Mr Simon David Longbottom on 4 December 2020
04 Dec 2020 PSC05 Change of details for Bar Fever Limited as a person with significant control on 4 December 2020
04 Dec 2020 AD01 Registered office address changed from Porter Tun House 500 Capability Green Luton LU1 3LS England to 3 Monkspath Hall Road Solihull B90 4SJ on 4 December 2020
21 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
23 Jun 2020 DS02 Withdraw the company strike off application
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2020 DS01 Application to strike the company off the register
29 Apr 2020 AA01 Current accounting period extended from 31 March 2020 to 25 September 2020
22 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
21 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Mar 2019 PSC05 Change of details for Bar Fever Limited as a person with significant control on 14 March 2019
14 Mar 2019 AD01 Registered office address changed from 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL United Kingdom to Porter Tun House 500 Capability Green Luton LU1 3LS on 14 March 2019
05 Feb 2019 TM01 Termination of appointment of Mark Russell Shorting as a director on 22 January 2019
05 Feb 2019 TM01 Termination of appointment of Nigel Scott Blair as a director on 22 January 2019
05 Feb 2019 AP01 Appointment of Mr Simon David Longbottom as a director on 22 January 2019
05 Feb 2019 AP01 Appointment of Mr David Andrew Ross as a director on 22 January 2019