BAR AMIGO (LEEDS) LIMITED

Westminster Business Centre Westminster Business Centre, York, YO26 6RB
StatusDISSOLVED
Company No.07921992
CategoryPrivate Limited Company
Incorporated24 Jan 2012
Age12 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution26 Feb 2021
Years3 years, 4 months, 10 days

SUMMARY

BAR AMIGO (LEEDS) LIMITED is an dissolved private limited company with number 07921992. It was incorporated 12 years, 5 months, 15 days ago, on 24 January 2012 and it was dissolved 3 years, 4 months, 10 days ago, on 26 February 2021. The company address is Westminster Business Centre Westminster Business Centre, York, YO26 6RB.



Company Fillings

Gazette dissolved liquidation

Date: 26 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-06

Old address: 2 Weavers Way Scholes Cleckheaton BD19 6AN England

New address: Westminster Business Centre 10 Great North Way York YO26 6RB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-28

Old address: 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW

New address: 2 Weavers Way Scholes Cleckheaton BD19 6AN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-06

Officer name: Mr Peter Scott Aspinall

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-06

Officer name: Mr Peter Aspinall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Incorporation company

Date: 24 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 CAMPBELL LTD

3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ

Number:10720381
Status:ACTIVE
Category:Private Limited Company

BREMNER MANAGEMENT SUPPORT LIMITED

3 CASTLE COURT,DUNFERMLINE,KY11 8PB

Number:SC343036
Status:LIQUIDATION
Category:Private Limited Company

BUDGIE TRANSPORT LIMITED

316 BLACKPOOL ROAD,PRESTON,PR2 3AE

Number:04479801
Status:ACTIVE
Category:Private Limited Company

HALLS FURNISHINGS LTD

227 AYRES ROAD,MANCHESTER,M16 0NL

Number:05070872
Status:ACTIVE
Category:Private Limited Company

HEALTHCHART LIMITED

SOLWAY HOUSE PARKHOUSE ROAD,CARLISLE,CA6 4BY

Number:09969066
Status:ACTIVE
Category:Private Limited Company

ORANGE HOLMES LIMITED

93 WESTBOURNE ROAD,HUDDERSFIELD,HD1 4LG

Number:10381692
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