BLACK SHEEP BARS LIMITED

Suite B1 White House Business Suite B1 White House Business, Bristol, BS15 8NH
StatusADMINISTRATION
Company No.04136395
CategoryPrivate Limited Company
Incorporated05 Jan 2001
Age23 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

BLACK SHEEP BARS LIMITED is an administration private limited company with number 04136395. It was incorporated 23 years, 5 months, 10 days ago, on 05 January 2001. The company address is Suite B1 White House Business Suite B1 White House Business, Bristol, BS15 8NH.



Company Fillings

Liquidation in administration progress report with brought down date

Date: 15 Dec 2009

Action Date: 22 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-05-22

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 15 Dec 2009

Action Date: 22 Nov 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-11-22

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 29 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation in administration vacation of office

Date: 29 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.39B

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james townend

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director julian sarsby

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary celia townend

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 30 Jul 2008

Action Date: 22 May 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-05-22

Documents

View document PDF

Liquidation in administration proposals

Date: 19 May 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 13/12/07 from: bsb the waterside canons road bristol avon BS1 5UH

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Dec 2007

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 03/07/02--------- £ si [email protected]=2 £ ic 13/15

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/02 to 30/09/01

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 24/08/01--------- £ si [email protected]=11 £ ic 2/13

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Miscellaneous

Date: 04 Oct 2001

Category: Miscellaneous

Type: MISC

Description: Amending form 882

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 25/09/01 from: 19 amott road london SE15 4HU

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 24/08/01--------- £ si [email protected]=13 £ ic 2/15

Documents

View document PDF

Resolution

Date: 05 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Capital

Type: 122

Description: S-div 24/08/01

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 20/01/01 from: 19 amott road london SE15 4HU

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 12/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 05 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG EGG PROPERTIES LIMITED

31A WEMBLEY HILL ROAD,WEMBLEY,HA9 8AS

Number:10059303
Status:ACTIVE
Category:Private Limited Company

BUILDING ENVIRONMENTAL SOLUTIONS LIMITED

UNIT 15 THE QUAD GIBFIELD PARK AVENUE,MANCHESTER,M46 0SY

Number:07751627
Status:ACTIVE
Category:Private Limited Company

DAR ELECTRICAL CONTRACTORS LTD

44 LODGE COURT,HORNCHURCH,RM12 6QR

Number:11728851
Status:ACTIVE
Category:Private Limited Company

HARRIER PUB LIMITED

HARRIER,TIPTON,DY4 0NE

Number:10777812
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOHAILA SOPHIA LTD

ALBEMARLE HOUSE,SOUTHSEA,PO5 3LB

Number:11630145
Status:ACTIVE
Category:Private Limited Company

SOMERSET COUNTY CARS LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:04170008
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source