Advanced company searchLink opens in new window

8 BAR BLUE LIMITED

Company number 08643045

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jun 2023 AD01 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 20 June 2023
10 May 2023 LIQ03 Liquidators' statement of receipts and payments to 3 March 2023
05 May 2022 LIQ03 Liquidators' statement of receipts and payments to 3 March 2022
01 May 2021 LIQ03 Liquidators' statement of receipts and payments to 3 March 2021
28 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 3 March 2020
18 Mar 2019 AD01 Registered office address changed from 11 Windsor Place Cardiff CF10 3BY to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 18 March 2019
16 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2019 LIQ02 Statement of affairs
16 Mar 2019 600 Appointment of a voluntary liquidator
16 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-04
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
04 Sep 2015 AP01 Appointment of Mr Andrew John Griffiths as a director on 31 July 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
04 Sep 2014 AD01 Registered office address changed from The Counting House Dunleavy Drive Celtic Gateway Cardiff Cardiff CF11 0SN United Kingdom to 11 Windsor Place Cardiff CF10 3BY on 4 September 2014
31 Mar 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
08 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-08
  • GBP 100