B 3 BAR LIMITED
Status | DISSOLVED |
Company No. | 04786575 |
Category | Private Limited Company |
Incorporated | 04 Jun 2003 |
Age | 21 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 24 days |
SUMMARY
B 3 BAR LIMITED is an dissolved private limited company with number 04786575. It was incorporated 21 years, 12 days ago, on 04 June 2003 and it was dissolved 3 years, 2 months, 24 days ago, on 23 March 2021. The company address is Suite B, C & D The Quadrant Suite B, C & D The Quadrant, Sheffield, S9 4WG, South Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change account reference date company previous shortened
Date: 20 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-05-31
Documents
Termination director company with name termination date
Date: 22 May 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Robert Sheehy
Termination date: 2020-05-21
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
New address: Suite B, C & D the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG
Change date: 2018-05-21
Old address: Suite B, C & D the Quadrant 99 Parkway Avenue Sheffield South Yorkshire United Kingdom
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
Change date: 2018-05-21
New address: Suite B, C & D the Quadrant 99 Parkway Avenue Sheffield South Yorkshire
Old address: Suite 22 the Quadrant 99 Parkway Avenue Sheffield S9 4WG
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Change person director company with change date
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Robert Sheehy
Change date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 19 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint corporate secretary company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Roslyn's Accounting Company Ltd
Documents
Change registered office address company with date old address
Date: 05 Mar 2010
Action Date: 05 Mar 2010
Category: Address
Type: AD01
Old address: Unit 14 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU
Change date: 2010-03-05
Documents
Termination secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: The Pub Accounting Company Ltd
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/08; full list of members
Documents
Legacy
Date: 01 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 17/10/03 from: 8 dunnigan road harborne birmingham west midlands B32 3XJ
Documents
Legacy
Date: 12 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
3 GREENGATE,HARROGATE,HG3 1GY
Number: | 05942072 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09421394 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 CROPLEY STREET,LONDON,N1 7HS
Number: | 11870492 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR STANHOPE HOUSE 47,LONDON,W1K 1PR
Number: | 10251890 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 BATLEY BUSINESS PARK,BATLEY,WF17 6ER
Number: | 09699691 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEEDY SUPPORT SERVICES LIMITED
CHASE HOUSE 16 THE PARKS,MERSEYSIDE,WA12 0JQ
Number: | 02479218 |
Status: | ACTIVE |
Category: | Private Limited Company |