BARTR HOLDINGS LIMITED

2nd Floor 9 Portland Street, Manchester, M1 3BE
StatusLIQUIDATION
Company No.11619300
CategoryPrivate Limited Company
Incorporated12 Oct 2018
Age5 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

BARTR HOLDINGS LIMITED is an liquidation private limited company with number 11619300. It was incorporated 5 years, 8 months, 4 days ago, on 12 October 2018. The company address is 2nd Floor 9 Portland Street, Manchester, M1 3BE.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Address

Type: AD01

New address: 2nd Floor 9 Portland Street Manchester M1 3BE

Old address: , Flint Glass Works 64 Jersey Street, Manchester, M4 6JW

Change date: 2023-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Address

Type: AD01

Old address: , Suite 13 Durham Tees Valley Business Centre Orde Wingate Way, Stockton-on-Tees, TS19 0GD, England

New address: 2nd Floor 9 Portland Street Manchester M1 3BE

Change date: 2023-09-02

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 02 Sep 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Jul 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Jul 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

Change date: 2022-05-26

New address: 2nd Floor 9 Portland Street Manchester M1 3BE

Old address: , 4 Cemetery Lodge, Redcar Lane, Redcar, Cleveland, TS10 2DW, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

New address: 2nd Floor 9 Portland Street Manchester M1 3BE

Old address: , 4 4 Cemetery Lodge, Redcar Lane, Redcar, Cleveland, TS10 2DW, England

Change date: 2022-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-02

Old address: , PO Box Vo9, the Palace Hub Esplanade, Redcar, Redcar & Cleveland, TS10 3AE, England

New address: 2nd Floor 9 Portland Street Manchester M1 3BE

Documents

View document PDF

Capital return purchase own shares

Date: 18 Feb 2022

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 11 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital cancellation shares

Date: 03 Feb 2022

Action Date: 18 Jan 2022

Category: Capital

Type: SH06

Capital : 1,333.33 GBP

Date: 2022-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

New address: 2nd Floor 9 Portland Street Manchester M1 3BE

Old address: , Tobias House St. Marks Court, Thornaby, Stockton-on-Tees, Stockton-on-Tees, TS17 6QW, United Kingdom

Change date: 2021-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Taylor

Termination date: 2021-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-28

Officer name: Mr Paul Thomas Henderson

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2020

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Capital : 601,333.33 GBP

Date: 2020-12-08

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martyn Taylor

Appointment date: 2020-12-08

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Jul 2020

Action Date: 19 Nov 2018

Category: Capital

Type: RP04SH01

Capital : 1,000.00 GBP

Date: 2018-11-19

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-23

Psc name: Mr Paul Thomas Henderson

Documents

View document PDF

Resolution

Date: 05 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2020

Action Date: 12 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-12

Capital : 600 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Capital allotment shares

Date: 26 May 2020

Action Date: 19 May 2020

Category: Capital

Type: SH01

Date: 2020-05-19

Capital : 601,000 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-19

Psc name: Apq Global Limited

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-19

Psc name: Mr Paul Thomas Henderson

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kiernan Toshack

Termination date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Resolution

Date: 17 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Thomas Henderson

Change date: 2018-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Apq Global Limited

Notification date: 2018-11-19

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2018

Action Date: 19 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-19

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Mr John Kiernan Toshack

Documents

View document PDF

Resolution

Date: 22 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Capital

Type: SH01

Capital : 499 GBP

Date: 2018-11-12

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-12

Documents

View document PDF

Incorporation company

Date: 12 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE CAFÉ OF ROCHESTER LTD

SPORTSMAN FARM,TENTERDEN,TN30 6SY

Number:11830485
Status:ACTIVE
Category:Private Limited Company

DAVIES PORTER SOLUTIONS LIMITED

5 GIELGUD CLOSE,BURNHAM-ON-SEA,TA8 1RH

Number:06403632
Status:ACTIVE
Category:Private Limited Company

FREEDOMS PUBLISHING LTD

SOUTH WEST DURHAM BUSINESS CENTRE,SHILDON,DL4 2QN

Number:09870830
Status:ACTIVE
Category:Private Limited Company

GLASGOW INTERNET SERVICES LIMITED

C/O EUROPRESS HOLDINGS LIMITED,WITHAM,CM8 3UN

Number:03079255
Status:ACTIVE
Category:Private Limited Company

JEWEL UK NEWCO LIMITED

AURUM HOUSE, 2,BRAUNSTONE,LE3 1TT

Number:11838443
Status:ACTIVE
Category:Private Limited Company

MRS E FILM PARTNERS LIMITED

SUITE PR52 PEMBROKE CENTRE,SWINDON,SN2 2PQ

Number:10001215
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