Advanced company searchLink opens in new window

BAR EQUIPMENT LIMITED

Company number NI022244

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)
07 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2012 DS01 Application to strike the company off the register
20 Jul 2012 AD01 Registered office address changed from C/O Arthur Cox Northern Ireland Capital House 3 Upper Queen Street Belfast BT1 6PU on 20 July 2012
16 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 2
02 Aug 2011 AP01 Appointment of Mr Andrew James Ball as a director
01 Aug 2011 TM01 Termination of appointment of David Matthews as a director
14 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
03 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Jan 2010 CH01 Director's details changed for Paul Nicholas Hussey on 1 December 2009
14 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Brian Michael May on 1 December 2009
05 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2009 CC04 Statement of company's objects
29 Nov 2009 CH01 Director's details changed for David John Matthews on 1 October 2009
03 Jun 2009 AC(NI) 31/12/08 annual accts
23 Jan 2009 371S(NI) 31/12/08 annual return shuttle
05 Jun 2008 AC(NI) 31/12/07 annual accts
17 Feb 2008 296(NI) Change of dirs/sec
06 Feb 2008 371S(NI) 31/12/07 annual return shuttle
16 Aug 2007 AC(NI) 31/12/06 annual accts
26 Jan 2007 371S(NI) 31/12/06 annual return shuttle
23 Jan 2007 296(NI) Change of dirs/sec