B-LINE FESTIVAL BARS LIMITED

06875503
FLINT GLASS WORKS 64 JERSEY STREET MANCHESTER M4 6JW

Documents

Documents
Date Category Description Pages
10 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
10 Jan 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
07 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
22 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
08 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Nov 2019 resolution Resolution 1 Buy now
07 Nov 2019 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
14 May 2019 accounts Annual Accounts 7 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 accounts Annual Accounts 8 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2017 accounts Annual Accounts 5 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2016 accounts Annual Accounts 5 Buy now
14 Apr 2016 annual-return Annual Return 4 Buy now
07 Dec 2015 officers Termination of appointment of director (Berin Andrew Johnston) 1 Buy now
19 Jun 2015 accounts Annual Accounts 5 Buy now
17 Apr 2015 annual-return Annual Return 4 Buy now
16 Apr 2014 annual-return Annual Return 4 Buy now
12 Feb 2014 accounts Annual Accounts 6 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
14 Jan 2013 accounts Annual Accounts 5 Buy now
18 Apr 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
01 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2011 officers Appointment of secretary (Mr Timothy Mills) 1 Buy now
01 Dec 2011 officers Termination of appointment of secretary (Alan Johnston) 1 Buy now
07 Jul 2011 officers Appointment of director (Mr Timothy Mills) 2 Buy now
24 May 2011 annual-return Annual Return 4 Buy now
29 Dec 2010 accounts Annual Accounts 5 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 address Move Registers To Sail Company 1 Buy now
13 Apr 2010 address Change Sail Address Company 1 Buy now
13 Apr 2010 officers Change of particulars for director (Berin Andrew Johnston) 2 Buy now
13 Apr 2010 officers Change of particulars for secretary (Alan David Johnston) 1 Buy now
30 Apr 2009 officers Secretary appointed alan david johnston 3 Buy now
30 Apr 2009 officers Director appointed berin andrew johnston 3 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from c/o mallers accountancy 5 richardson walk lexden colchester essex CO3 4AJ england 1 Buy now
30 Apr 2009 accounts Accounting reference date extended from 30/04/2010 to 30/09/2010 1 Buy now
30 Apr 2009 capital Ad 13/04/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
16 Apr 2009 officers Appointment terminated director rhys evans 1 Buy now
13 Apr 2009 incorporation Incorporation Company 19 Buy now