Advanced company searchLink opens in new window

OTLEY BAR CO. LIMITED

Company number 11374721

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
14 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
25 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
26 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
22 Jul 2021 MR04 Satisfaction of charge 113747210001 in full
19 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
22 Feb 2021 PSC01 Notification of John Miles Carnell as a person with significant control on 22 February 2021
22 Feb 2021 PSC07 Cessation of Allan Harper as a person with significant control on 22 February 2021
07 Dec 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
29 Jun 2020 AD01 Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to Inntouch Accountants 10-12 Commercial Street Shipley Bradford West Yorkshire BD18 3SR on 29 June 2020
21 Feb 2020 AA Accounts for a dormant company made up to 31 July 2019
26 Nov 2019 CS01 Confirmation statement made on 28 September 2019 with updates
26 Nov 2019 TM01 Termination of appointment of Allan Harper as a director on 22 November 2019
26 Nov 2019 AP01 Appointment of Mr John Carnell as a director on 15 November 2019
05 Apr 2019 TM01 Termination of appointment of Christopher Hanley Pickles as a director on 5 April 2019
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with updates
28 Sep 2018 PSC07 Cessation of Potting Shed Trading Limited as a person with significant control on 10 July 2018
28 Sep 2018 PSC01 Notification of Allan Harper as a person with significant control on 10 July 2018
28 Sep 2018 AP01 Appointment of Mr Allan Harper as a director on 10 July 2018
28 Sep 2018 AD01 Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to 4 Brewery Place Leeds LS10 1NE on 28 September 2018
16 Aug 2018 AD01 Registered office address changed from 4th Floor 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
18 Jul 2018 MR01 Registration of charge 113747210002, created on 11 July 2018
18 Jul 2018 MR01 Registration of charge 113747210001, created on 11 July 2018