DEVIATE BAR LIMITED

683-693 Wilmslow Road, Didsbury, M20 6RE, Manchester
StatusDISSOLVED
Company No.06684525
CategoryPrivate Limited Company
Incorporated29 Aug 2008
Age15 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution30 Jun 2023
Years10 months, 17 days

SUMMARY

DEVIATE BAR LIMITED is an dissolved private limited company with number 06684525. It was incorporated 15 years, 8 months, 19 days ago, on 29 August 2008 and it was dissolved 10 months, 17 days ago, on 30 June 2023. The company address is 683-693 Wilmslow Road, Didsbury, M20 6RE, Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jul 2022

Action Date: 30 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jul 2021

Action Date: 30 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jul 2020

Action Date: 30 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Old address: 6 Little Street Congleton Cheshire CW12 1AR

New address: 683-693 Wilmslow Road Didsbury Manchester M20 6RE

Change date: 2019-06-19

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-23

Psc name: Deviate Established Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-23

Psc name: Christopher Timothy Carsons

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Carsons

Cessation date: 2017-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital return purchase own shares

Date: 21 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Louise Carsons

Termination date: 2017-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-24

Officer name: Martin David Holmes

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066845250001

Charge creation date: 2017-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher Carsons

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Charlotte Carsons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Timothy Carsons

Change date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Mrs Charlotte Louise Carsons

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin David Holmes

Appointment date: 2016-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Miss Stephanie Chaddock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlotte Louise Carsons

Change date: 2013-07-03

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-03

Officer name: Christopher Timothy Carsons

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Louise Carsons

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alastair Kennedy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alastair Crawford Kennedy

Change date: 2012-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-03

Old address: Colley Mill House North Rode Congleton Cheshire CW12 2PL United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 11 May 2012

Action Date: 01 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-01

Capital : 112 GBP

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stephanie Chaddock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2011

Action Date: 10 Aug 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Resolution

Date: 23 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Aug 2011

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kennedy

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-30

Officer name: Christopher Timothy Carsons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon sheridan

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 01/09/08\gbp si 87@1=87\gbp ic 3/90\

Documents

View document PDF

Incorporation company

Date: 29 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHROPOCENE ACTIONS C.I.C.

HUMPHREYS & CO,BRISTOL,BS1 4EF

Number:10874203
Status:ACTIVE
Category:Community Interest Company

INTERNATIONAL SPORT GROUP LIMITED

THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG

Number:05616820
Status:ACTIVE
Category:Private Limited Company

NATIONAL CARAVAN COUNCIL LIMITED

CATHERINE HOUSE,ALDERSHOT,GU11 1SS

Number:00519228
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SDR ROOFING LIMITED

35 WAYTOWN CLOSE,POOLE,BH17 9WF

Number:05530493
Status:LIQUIDATION
Category:Private Limited Company

SIMCO HOMES (ANGLIA FIREPLACES) LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:11563271
Status:ACTIVE
Category:Private Limited Company

TABULAR LIMITED

60 CAVENDISH DRIVE,TUNBRIDGE WELLS,TN2 5DY

Number:11208808
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