Advanced company searchLink opens in new window

BEAR BAR (TRURO) LTD

Company number 08733401

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)
06 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
29 May 2021 AD01 Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 29 May 2021
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 24 February 2021
03 Mar 2020 AD01 Registered office address changed from 3 -4 Quay Street Truro Cornwall TR1 2HB United Kingdom to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 3 March 2020
02 Mar 2020 600 Appointment of a voluntary liquidator
02 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-25
02 Mar 2020 LIQ02 Statement of affairs
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
02 Oct 2019 AD01 Registered office address changed from C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW United Kingdom to 3 -4 Quay Street Truro Cornwall TR1 2HB on 2 October 2019
19 May 2019 AD01 Registered office address changed from Penventon Mill Treviskey Lanner Redruth TR16 6AS England to C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW on 19 May 2019
18 Jan 2019 AA Micro company accounts made up to 31 October 2018
19 Nov 2018 AP01 Appointment of Miss Carol O'hanlon as a director on 19 October 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
16 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
17 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
05 Oct 2018 AD01 Registered office address changed from 63 Tower Road Newquay Cornwall TR7 1LX to Penventon Mill Treviskey Lanner Redruth TR16 6AS on 5 October 2018
06 Jan 2018 AA Micro company accounts made up to 31 October 2017
22 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
18 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
16 Oct 2015 AD01 Registered office address changed from Preventon Mill Treviskey, Lanner Redruth TR16 6AS to 63 Tower Road Newquay Cornwall TR7 1LX on 16 October 2015