This company is commonly known as Bar 26 Limited. The company was founded 10 years ago and was given the registration number 08861790. The firm's registered office is in HORSFORTH. You can find them at C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds. This company's SIC code is 74990 - Non-trading company.
Name | : | BAR 26 LIMITED |
---|---|---|
Company Number | : | 08861790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 January 2014 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, LS18 4QB | Director | 12 October 2016 | Active |
Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN | Director | 26 September 2016 | Active |
Cubic Business Centre, 533 Stanningley Road, Leeds, England, LS13 4EN | Director | 27 January 2014 | Active |
Cubic Business Centre, 533 Stanningley Road, Leeds, England, LS13 4EN | Director | 10 March 2014 | Active |
Cubic Business Centre, 533 Stanningley Road, Leeds, England, LS13 4EN | Director | 10 March 2014 | Active |
Mr Stephen Halliday | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | C/O Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, LS18 4QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-19 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-14 | Resolution | Resolution. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Officers | Appoint person director company with name date. | Download |
2016-10-13 | Officers | Termination director company with name termination date. | Download |
2016-09-26 | Resolution | Resolution. | Download |
2016-09-26 | Officers | Appoint person director company with name date. | Download |
2016-09-26 | Officers | Termination director company with name termination date. | Download |
2016-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Officers | Termination director company with name termination date. | Download |
2015-10-28 | Gazette | Gazette filings brought up to date. | Download |
2015-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-11 | Gazette | Gazette notice compulsory. | Download |
2014-08-01 | Change of name | Certificate change of name company. | Download |
2014-03-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.