About

Registered Number: 05697248
Date of Incorporation: 03/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2018 (6 years and 4 months ago)
Registered Address: 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Bank Bar Ltd was registered on 03 February 2006 and has its registered office in Bromsgrove, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Janet Mary 08 February 2006 27 February 2009 1
FRANCIS, Mark 08 February 2006 26 September 2008 1
HARRIS, Jordan Patricia 22 January 2016 18 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2018
LIQ14 - N/A 12 October 2017
AD01 - Change of registered office address 05 September 2016
RESOLUTIONS - N/A 02 September 2016
4.20 - N/A 02 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2016
TM01 - Termination of appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
AR01 - Annual Return 26 February 2016
AP01 - Appointment of director 23 January 2016
TM01 - Termination of appointment of director 23 January 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 27 November 2014
AD01 - Change of registered office address 28 October 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 05 April 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 24 February 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 16 February 2007
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
CERTNM - Change of name certificate 31 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
NEWINC - New incorporation documents 03 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.