BAR FEVER (HANLEY) LTD
Status | DISSOLVED |
Company No. | 08403790 |
Category | Private Limited Company |
Incorporated | 14 Feb 2013 |
Age | 11 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 29 May 2018 |
Years | 6 years, 10 days |
SUMMARY
BAR FEVER (HANLEY) LTD is an dissolved private limited company with number 08403790. It was incorporated 11 years, 3 months, 22 days ago, on 14 February 2013 and it was dissolved 6 years, 10 days ago, on 29 May 2018. The company address is 3 Bath Mews 3 Bath Mews, Cheltenham, GL53 7HL, Gloucestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 May 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Mar 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 20 Dec 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Legacy
Date: 20 Dec 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Legacy
Date: 05 Dec 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 05 Dec 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Change person director company with change date
Date: 25 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Russell Shorting
Change date: 2017-10-24
Documents
Change person director company with change date
Date: 20 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Russell Shorting
Change date: 2017-06-07
Documents
Change person director company with change date
Date: 20 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Scott Blair
Change date: 2017-06-07
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts amended with accounts type audit exemption subsiduary
Date: 27 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Legacy
Date: 27 Jan 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 27 Jan 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Documents
Legacy
Date: 13 Jan 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2016
Action Date: 31 May 2016
Category: Address
Type: AD01
New address: 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL
Change date: 2016-05-31
Old address: 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current extended
Date: 26 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Some Companies
31 DAFFODIL STREET,LONDON,W12 0TG
Number: | 09097837 |
Status: | ACTIVE |
Category: | Private Limited Company |
LILSTOCK HOUSE,BOX,SN13 8NA
Number: | 05898493 |
Status: | ACTIVE |
Category: | Private Limited Company |
100-101 NORTH MERSEY BUSINESS CENTRE,KNOWSLEY,L33 7UY
Number: | 07826773 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 KEMNAY AVENUE WEDGWOOD FARM,STOKE-ON-TRENT,ST6 6UB
Number: | 10215450 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FAYLAND AVENUE,LONDON,SW16 1TB
Number: | 02800745 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STATION INN,WHITBY,YO21 1DH
Number: | 06023088 |
Status: | ACTIVE |
Category: | Private Limited Company |