TBS BARS (NEWCASTLE UPON TYNE) LIMITED

C/O Northpoint, Cobalt Business Exchange C/O Northpoint, Cobalt Business Exchange, Wallsend, NE28 9NZ, Newcastle Upon Tyne
StatusDISSOLVED
Company No.09685633
CategoryPrivate Limited Company
Incorporated14 Jul 2015
Age8 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 2 days

SUMMARY

TBS BARS (NEWCASTLE UPON TYNE) LIMITED is an dissolved private limited company with number 09685633. It was incorporated 8 years, 10 months, 5 days ago, on 14 July 2015 and it was dissolved 4 years, 5 months, 2 days ago, on 17 December 2019. The company address is C/O Northpoint, Cobalt Business Exchange C/O Northpoint, Cobalt Business Exchange, Wallsend, NE28 9NZ, Newcastle Upon Tyne.



Company Fillings

Gazette dissolved liquidation

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2019

Action Date: 18 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Old address: C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ

New address: C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ

Change date: 2019-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Aug 2018

Action Date: 18 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

New address: C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ

Change date: 2017-06-14

Old address: Tbs Bars Waterloo Square Newcastle upon Tyne NE1 4DP England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 13 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-08

Officer name: Jane Anna Morley

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Talbot

Appointment date: 2016-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Anna Morley

Appointment date: 2016-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

New address: Tbs Bars Waterloo Square Newcastle upon Tyne NE1 4DP

Old address: 21 Baroness Drive Newcastle upon Tyne NE15 7AT United Kingdom

Change date: 2015-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Talbot

Termination date: 2015-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Anna Morley

Termination date: 2015-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-05

Officer name: Mr Neil Thomas Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Thomas Kelly

Appointment date: 2015-08-05

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISAN LANDSCAPES LIMITED

18 NEWNHAM GREEN,WALLINGFORD,OX10 8EW

Number:08571991
Status:ACTIVE
Category:Private Limited Company

HOIST & ACCESS SERVICES LIMITED

2 DALSHOLM AVENUE,GLASGOW,G20 0TS

Number:SC167267
Status:ACTIVE
Category:Private Limited Company

JARRATT PARTNERSHIP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11412283
Status:ACTIVE
Category:Private Limited Company

ONYXCOL LIMITED

JAMES COWPER KRESTON FLOOR 8 SOUTH,READING,RG1 8LS

Number:03113270
Status:ACTIVE
Category:Private Limited Company

RGB VENTURES LIMITED

SUPERSTOCK 119 THE HUB,LONDON,W10 5BE

Number:06815984
Status:ACTIVE
Category:Private Limited Company

THE HANDYMAN GROUP LTD

37A HIGH STREET,HODDESDON,EN11 8TA

Number:10476262
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