PARKER BARRAS BAR ONE LIMITED - MIDDLESBROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-01-03. Officer name: Joanne Taylor. 2023-03-22 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-10-12 View Report
Gazette. Gazette notice compulsory. 2022-09-27 View Report
Officers. Officer name: John William Taylor. Termination date: 2022-05-01. 2022-06-21 View Report
Gazette. Gazette filings brought up to date. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Address. New address: Unit 16 Britannia House Brignell Road Middlesbrough TS2 1PS. Old address: The Qube Windward Way Middlehaven Middlesbrough Cleveland TS2 1QG England. Change date: 2022-03-03. 2022-03-03 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-06-17 View Report
Gazette. Gazette notice compulsory. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2020-03-26 View Report
Accounts. Accounts type micro entity. 2019-12-27 View Report
Officers. Officer name: Mr John William Taylor. Appointment date: 2019-12-01. 2019-12-27 View Report
Officers. Change date: 2019-08-19. Officer name: Mrs Joanne Taylor. 2019-08-23 View Report
Persons with significant control. Psc name: Mrs Joanne Taylor. Change date: 2019-08-19. 2019-08-23 View Report
Confirmation statement. Statement with no updates. 2019-04-03 View Report
Accounts. Accounts type micro entity. 2018-12-28 View Report
Mortgage. Charge number: 095076940001. Charge creation date: 2018-07-03. 2018-07-09 View Report
Mortgage. Charge number: 095076940002. Charge creation date: 2018-07-03. 2018-07-09 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report
Gazette. Gazette filings brought up to date. 2018-03-31 View Report
Accounts. Accounts type micro entity. 2018-03-28 View Report
Gazette. Gazette notice compulsory. 2018-03-06 View Report
Officers. Officer name: Mrs Joanne Taylor. Change date: 2018-01-29. 2018-02-05 View Report
Persons with significant control. Change date: 2018-01-29. Psc name: Mrs Joanne Taylor. 2018-01-29 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Officers. Officer name: John William Taylor. Termination date: 2016-06-26. 2016-07-21 View Report
Officers. Officer name: Mrs Joanne Taylor. Appointment date: 2016-06-26. 2016-07-21 View Report
Accounts. Accounts type dormant. 2016-07-19 View Report
Annual return. With made up date full list shareholders. 2016-04-22 View Report
Change of name. Description: Company name changed n c fish bar LTD\certificate issued on 23/03/16. 2016-03-23 View Report
Address. New address: The Qube Windward Way Middlehaven Middlesbrough Cleveland TS2 1QG. Old address: 32 Sawley Grove Stockton on Tees TS18 5PR United Kingdom. Change date: 2016-03-23. 2016-03-23 View Report
Officers. Appointment date: 2015-05-11. Officer name: Mr John William Taylor. 2015-05-12 View Report
Officers. Termination date: 2015-05-11. Officer name: Nicola Isobel Cousins. 2015-05-12 View Report
Incorporation. Incorporation company. 2015-03-25 View Report