Classic Bar Holdings Ltd

05890752
The Zenith Building 5Th Floor 26 Spring Gardens M2 1AB

Documents

Documents
Date Category Description Pages
07 Jan 2011 gazette Gazette Dissolved Liquidation 1 Buy now
07 Oct 2010 insolvency Liquidation In Administration Move To Dissolution With Case End Date 12 Buy now
25 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Apr 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
02 Dec 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
26 Nov 2009 insolvency Liquidation In Administration Proposals 22 Buy now
08 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Oct 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
07 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 22 7 Buy now
06 Oct 2008 officers Director appointed allan harper 2 Buy now
25 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 21 3 Buy now
13 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 20 3 Buy now
19 Aug 2008 annual-return Return made up to 28/07/08; full list of members 3 Buy now
10 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 19 3 Buy now
04 Jul 2008 accounts Annual Accounts 17 Buy now
02 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 18 3 Buy now
11 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 16 3 Buy now
11 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 17 3 Buy now
11 Mar 2008 officers Appointment Terminated Director richard weddall 1 Buy now
20 Nov 2007 address Registered office changed on 20/11/07 from: estate house, ripley street bradford west yorkshire BD4 7EX 1 Buy now
06 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2007 accounts Accounting reference date extended from 31/07/07 to 30/09/07 1 Buy now
21 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 Jul 2007 annual-return Return made up to 28/07/07; full list of members 2 Buy now
17 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Jul 2007 officers New director appointed 1 Buy now
09 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2007 mortgage Particulars of mortgage/charge 7 Buy now
24 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2006 officers New director appointed 1 Buy now
08 Nov 2006 address Registered office changed on 08/11/06 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
07 Nov 2006 officers Secretary resigned 1 Buy now
07 Nov 2006 officers Director resigned 1 Buy now
07 Nov 2006 officers New secretary appointed;new director appointed 1 Buy now
28 Jul 2006 incorporation Incorporation Company 16 Buy now