THE PARLOUR BARS LTD

17 Scott Avenue, Manchester, M21 9QW, England
StatusDISSOLVED
Company No.07304625
CategoryPrivate Limited Company
Incorporated05 Jul 2010
Age13 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 28 days

SUMMARY

THE PARLOUR BARS LTD is an dissolved private limited company with number 07304625. It was incorporated 13 years, 11 months, 13 days ago, on 05 July 2010 and it was dissolved 5 years, 28 days ago, on 21 May 2019. The company address is 17 Scott Avenue, Manchester, M21 9QW, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: 17 Scott Avenue Manchester M21 9QW

Change date: 2018-06-14

Old address: C/O the Parlour 60 Beech Road Chorlton - Cum - Hardy Manchester Greater Manchester M21 9EG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jonathan Booth

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Sinclair Hill

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Malgorzata Langrish

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jamie Robin Langrish

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Malgorzata Belec

Change date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 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: 05 Aug 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Malgorzata Belec

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Langrish

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jonathan Booth

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2010

Action Date: 03 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-03

Old address: 2 Fire Station Square Salford Lancashire M5 4NZ United Kingdom

Documents

View document PDF

Legacy

Date: 14 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 05 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE ELECTRICS LIMITED

UNIT 6 SPENCER INDUSTRIAL ESTATE,BUCKLEY,CH7 3LY

Number:04813856
Status:ACTIVE
Category:Private Limited Company

GFBS LIMITED

MERCATOR HOUSE,HERSTMONCEUX,BN27 1PX

Number:06889127
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAUNCESTON TRUCK SERVICE LIMITED

SCARNE INDUSTRIAL ESTATE,LAUNCESTON,PL15 9HS

Number:07496681
Status:ACTIVE
Category:Private Limited Company

NI657021 LIMITED

14 LAKESIDE,BALLYCLARE,BT39 0JR

Number:NI657021
Status:ACTIVE
Category:Private Limited Company

PHARMABILITY CONSULTING LIMITED

8 PARKFIELD CLOSE,LEIGH,WN7 1PQ

Number:10851529
Status:ACTIVE
Category:Private Limited Company

SS TECHNO PRIVATE LIMITED

20 HAVISHAM DRIVE,SWINDON,SN25 1BL

Number:08477070
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