WEST MIDLANDS BRIGHT BAR LIMITED

07007041
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WR9 9AJ

Documents

Documents
Date Category Description Pages
27 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 30 Buy now
18 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 30 Buy now
18 Dec 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Dec 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 24 Buy now
07 Sep 2021 insolvency Liquidation In Administration Progress Report 33 Buy now
04 May 2021 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
13 Apr 2021 insolvency Liquidation In Administration Proposals 63 Buy now
13 Apr 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
03 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Mar 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
17 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2021 mortgage Registration of a charge 25 Buy now
26 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 accounts Annual Accounts 9 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2018 accounts Annual Accounts 9 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2018 accounts Annual Accounts 8 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2016 accounts Annual Accounts 7 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2015 accounts Annual Accounts 8 Buy now
09 Nov 2015 annual-return Annual Return 6 Buy now
22 Dec 2014 accounts Annual Accounts 8 Buy now
08 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2014 annual-return Annual Return 6 Buy now
29 May 2014 mortgage Registration of a charge 26 Buy now
19 Dec 2013 accounts Annual Accounts 8 Buy now
28 Nov 2013 officers Change of particulars for director (Emma Woodhall) 2 Buy now
28 Nov 2013 officers Change of particulars for director (Joanna Mayall) 2 Buy now
17 Oct 2013 annual-return Annual Return 6 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2012 accounts Annual Accounts 8 Buy now
04 Dec 2012 officers Appointment of director (Mr Adam John Patrick) 2 Buy now
04 Dec 2012 annual-return Annual Return 5 Buy now
04 Dec 2012 officers Change of particulars for director (Emma Woodhall) 2 Buy now
04 Dec 2012 officers Change of particulars for director (Joanna Mayall) 2 Buy now
03 Jan 2012 annual-return Annual Return 14 Buy now
30 Sep 2011 accounts Annual Accounts 6 Buy now
08 Apr 2011 mortgage Particulars of a mortgage or charge 9 Buy now
11 Nov 2010 annual-return Annual Return 14 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
22 Jul 2010 capital Return of Allotment of shares 4 Buy now
22 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
08 Feb 2010 mortgage Particulars of a mortgage or charge 7 Buy now
03 Sep 2009 officers Director appointed emma woodhall 1 Buy now
03 Sep 2009 officers Director appointed joanna mayall 1 Buy now
02 Sep 2009 address Registered office changed on 02/09/2009 from 52 mucklow hill halesowen west midlands B62 8BL england 1 Buy now
02 Sep 2009 officers Appointment terminated director jacqueline scott 1 Buy now
02 Sep 2009 officers Appointment terminated secretary stephen scott 1 Buy now
02 Sep 2009 incorporation Incorporation Company 9 Buy now