D T BARS LIMITED

14 Barn Road, Carmarthen, SA31 1DD, Carmarthenshire
StatusDISSOLVED
Company No.06821786
CategoryPrivate Limited Company
Incorporated17 Feb 2009
Age15 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 1 month, 30 days

SUMMARY

D T BARS LIMITED is an dissolved private limited company with number 06821786. It was incorporated 15 years, 4 months, 19 days ago, on 17 February 2009 and it was dissolved 1 year, 1 month, 30 days ago, on 09 May 2023. The company address is 14 Barn Road, Carmarthen, SA31 1DD, Carmarthenshire.



Company Fillings

Gazette dissolved liquidation

Date: 09 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 21 Jul 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 21 Jul 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation disclaimer notice

Date: 28 Dec 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation compulsory winding up order

Date: 28 Apr 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jul 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2012

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-17

Officer name: Dyfrig Wyn Richards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Gazette notice compulsary

Date: 22 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Neil Soanes

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Richards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-10

Officer name: Tracy Nicole Richards

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dyfrig richards

Documents

View document PDF

Incorporation company

Date: 17 Feb 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COGRESS MILESPIT HILL (NO 2) LIMITED PARTNERSHIP

5 BROADBENT CLOSE,HIGHGATE,N6 5JW

Number:LP020044
Status:ACTIVE
Category:Limited Partnership

KEVIN THOMPSON DECORATORS LIMITED

THE OLD FORGE BECK PLACE,SEASCALE,CA20 1AT

Number:06543707
Status:ACTIVE
Category:Private Limited Company

PLACE GROUP CONSULTING LIMITED

THE REGENT,PENZANCE,TR18 4AE

Number:09572809
Status:ACTIVE
Category:Private Limited Company
Number:CE009215
Status:ACTIVE
Category:Charitable Incorporated Organisation

SUCCESS ANSWER LTD

129 WENSLEYDALE ROAD WENSLEYDALE ROAD,BIRMINGHAM,B42 1PT

Number:09770196
Status:ACTIVE
Category:Private Limited Company

THOMAS HENCHMAN LTD

14 HAILSHAM AVE,LONDON,SW2 3AH

Number:10985102
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source