Advanced company searchLink opens in new window

MACCLESFIELD BAR CO. LIMITED

Company number 11193849

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2022 DS01 Application to strike the company off the register
14 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
10 May 2021 AA Total exemption full accounts made up to 31 July 2020
11 Aug 2020 AA Total exemption full accounts made up to 31 July 2019
23 Jun 2020 CS01 Confirmation statement made on 6 February 2020 with updates
22 Nov 2019 TM01 Termination of appointment of Steven Michael Kenee as a director on 7 July 2019
17 Oct 2019 MR01 Registration of charge 111938490003, created on 15 October 2019
16 Oct 2019 MR04 Satisfaction of charge 111938490002 in full
16 Oct 2019 MR04 Satisfaction of charge 111938490001 in full
27 Sep 2019 AD01 Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to Firepit Bingley Old Fire Station Market Street Bingley BD16 2HP on 27 September 2019
14 May 2019 AP01 Appointment of Mr John David Creighton as a director on 30 April 2019
14 May 2019 TM01 Termination of appointment of Jade Louise Renner as a director on 18 April 2019
19 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
04 Feb 2019 AP01 Appointment of Mr John Brian Peers as a director on 28 January 2019
28 Jan 2019 AA01 Current accounting period extended from 31 July 2018 to 31 July 2019
24 Sep 2018 TM01 Termination of appointment of a director
24 Sep 2018 TM01 Termination of appointment of Christopher Hanley Pickles as a director on 14 August 2018
24 Sep 2018 AP01 Appointment of Miss Jade Louise Renner as a director on 14 August 2018
24 Sep 2018 AP01 Appointment of Mr Steven Michael Kenee as a director on 14 August 2018
16 Aug 2018 AD01 Registered office address changed from Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL United Kingdom to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 16 August 2018
19 Jul 2018 MR01 Registration of charge 111938490001, created on 13 July 2018
19 Jul 2018 MR01 Registration of charge 111938490002, created on 13 July 2018
25 Apr 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 July 2018