YORKSHIRE BARS (DONCASTER) LIMITED

03675443
16 SILVER STREET DONCASTER SOUTH YORKSHIRE DN1 1HQ

Documents

Documents
Date Category Description Pages
11 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jun 2017 insolvency Liquidation Compulsory Defer Dissolution 1 Buy now
22 Jun 2017 insolvency Liquidation Compulsory Completion 1 Buy now
08 Nov 2016 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
18 Jun 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
19 Sep 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
17 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
18 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
11 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jun 2012 officers Appointment of director (Alistair Pearson) 3 Buy now
14 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jun 2012 change-of-name Change Of Name Notice 2 Buy now
11 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jun 2012 officers Termination of appointment of secretary (Richard Crosland) 2 Buy now
11 Jun 2012 officers Termination of appointment of director (Gary Hunt) 2 Buy now
11 Jun 2012 officers Termination of appointment of director (Jason Brook) 2 Buy now
11 Jun 2012 officers Termination of appointment of director (John Brook) 2 Buy now
11 Jun 2012 auditors Auditors Resignation Company 2 Buy now
23 May 2012 annual-return Annual Return 5 Buy now
24 Feb 2012 mortgage Particulars of a mortgage or charge 8 Buy now
02 Feb 2012 accounts Annual Accounts 8 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
01 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Dec 2010 accounts Annual Accounts 29 Buy now
05 Nov 2010 annual-return Annual Return 5 Buy now
27 Aug 2010 officers Change of particulars for director (Mr Jason Lee Brook) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Mr Jason Lee Brook) 2 Buy now
03 Feb 2010 accounts Annual Accounts 21 Buy now
09 Nov 2009 annual-return Annual Return 5 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Gary Martin Hunt) 2 Buy now
05 Aug 2009 address Registered office changed on 05/08/2009 from brook house barnsley road dodworth barnsley south yorkshire S75 3JT 1 Buy now
02 Mar 2009 accounts Annual Accounts 18 Buy now
25 Nov 2008 annual-return Return made up to 29/10/08; full list of members 4 Buy now
04 Mar 2008 accounts Annual Accounts 22 Buy now
15 Nov 2007 annual-return Return made up to 29/10/07; full list of members 2 Buy now
28 Feb 2007 accounts Annual Accounts 18 Buy now
03 Nov 2006 annual-return Return made up to 29/10/06; full list of members 2 Buy now
21 Jun 2006 officers Secretary's particulars changed 1 Buy now
14 Nov 2005 annual-return Return made up to 29/10/05; full list of members 3 Buy now
23 Jul 2005 accounts Annual Accounts 17 Buy now
07 Jan 2005 accounts Annual Accounts 7 Buy now
09 Nov 2004 annual-return Return made up to 29/10/04; full list of members 7 Buy now
26 Jan 2004 accounts Annual Accounts 7 Buy now
25 Nov 2003 annual-return Return made up to 29/10/03; full list of members 7 Buy now
17 Dec 2002 accounts Annual Accounts 7 Buy now
04 Dec 2002 annual-return Return made up to 27/11/02; full list of members 7 Buy now
11 Mar 2002 officers New secretary appointed 1 Buy now
11 Mar 2002 officers Secretary resigned 1 Buy now
08 Feb 2002 accounts Annual Accounts 7 Buy now
17 Dec 2001 annual-return Return made up to 27/11/01; full list of members 7 Buy now
12 Mar 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Mar 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Mar 2001 address Registered office changed on 12/03/01 from: 5 churchfield court barnsley south yorkshire S70 2JT 1 Buy now
12 Dec 2000 annual-return Return made up to 27/11/00; full list of members 7 Buy now
25 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
28 Sep 2000 accounts Annual Accounts 6 Buy now
22 Dec 1999 annual-return Return made up to 27/11/99; full list of members 7 Buy now
24 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
19 Feb 1999 mortgage Particulars of mortgage/charge 7 Buy now
02 Feb 1999 officers Director's particulars changed 1 Buy now
02 Feb 1999 officers Secretary resigned 1 Buy now
02 Feb 1999 officers New secretary appointed 2 Buy now
22 Jan 1999 capital Ad 12/01/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
22 Jan 1999 officers New director appointed 3 Buy now
05 Jan 1999 officers New director appointed 3 Buy now
05 Jan 1999 officers New secretary appointed 2 Buy now
05 Jan 1999 officers New director appointed 2 Buy now
05 Jan 1999 address Registered office changed on 05/01/99 from: fountain precinct balm green sheffield S1 1RZ 1 Buy now
05 Jan 1999 accounts Accounting reference date extended from 30/11/99 to 30/04/00 1 Buy now
05 Jan 1999 officers Director resigned 1 Buy now
05 Jan 1999 officers Secretary resigned;director resigned 1 Buy now
23 Dec 1998 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 1998 incorporation Incorporation Company 19 Buy now