Advanced company searchLink opens in new window

RX BAR UK LIMITED

Company number 11297949

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)
18 May 2023 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 12 December 2022
20 Dec 2022 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 19 December 2022
07 Jan 2022 LIQ01 Declaration of solvency
30 Dec 2021 AD01 Registered office address changed from Orange Tower Media City Uk Salford Greater Manchester M50 2HF United Kingdom to Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 30 December 2021
24 Dec 2021 600 Appointment of a voluntary liquidator
23 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-13
06 Dec 2021 SH19 Statement of capital on 6 December 2021
  • GBP 3
06 Dec 2021 SH20 Statement by Directors
06 Dec 2021 CAP-SS Solvency Statement dated 30/11/21
06 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 30/11/2021
03 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 30/11/2021
27 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
31 Mar 2021 TM01 Termination of appointment of Georgina Hannah Alice Thomas as a director on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of David Matthew Burke as a director on 31 March 2021
25 Mar 2021 AA Accounts for a small company made up to 31 December 2019
24 Mar 2021 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to 54 Portland Place London W1B 1DY
24 Mar 2021 TM02 Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020
24 Mar 2021 AP04 Appointment of Broughton Secretaries Limited as a secretary on 23 March 2021
22 Mar 2021 AP01 Appointment of Benjamin Lamont as a director on 2 February 2021
09 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 3
10 Feb 2020 TM01 Termination of appointment of Richard William Mark Peake as a director on 31 January 2020
28 Jan 2020 TM01 Termination of appointment of Oliver Richard Morton as a director on 21 August 2019