- Company Overview for BAR BICCARI LTD (07063588)
- Filing history for BAR BICCARI LTD (07063588)
- People for BAR BICCARI LTD (07063588)
- Insolvency for BAR BICCARI LTD (07063588)
- More for BAR BICCARI LTD (07063588)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Dec 2022 | AD01 | Registered office address changed from 2 Highfield Road Horbury Wakefield West Yorkshire WF4 5LU to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 20 December 2022 | |
07 Dec 2022 | LIQ02 | Statement of affairs | |
07 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
22 Nov 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 28 January 2021 | |
01 Feb 2021 | AA | Total exemption full accounts made up to 28 January 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
05 May 2020 | AA | Unaudited abridged accounts made up to 28 January 2019 | |
11 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2019 | AA01 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
18 Jul 2019 | AA | Unaudited abridged accounts made up to 29 January 2018 | |
10 Jun 2019 | PSC01 | Notification of David Guiseppe Rayner as a person with significant control on 5 June 2019 | |
06 Jun 2019 | PSC07 | Cessation of David Guiseppe Rayner as a person with significant control on 5 June 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of David Guiseppe Rayner as a director on 5 June 2019 | |
15 May 2019 | AP01 | Appointment of Mr William Frost as a director on 1 May 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Lindsay Gary Dawson as a director on 29 January 2019 | |
12 Feb 2019 | AP01 | Appointment of Mr David Guiseppe Rayner as a director on 28 January 2019 | |
28 Jan 2019 | AA01 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 |