Company NamePW Bars Limited
Company StatusDissolved
Company Number07447214
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 4 months ago)
Dissolution Date7 October 2020 (3 years, 5 months ago)
Previous NameCanterbury Fish House Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Justin Peter Stephen Wallace
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock E Brunswick 57 Union Street
Oldham
Lancs
011 1de
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 October 2020Final Gazette dissolved following liquidation (1 page)
7 July 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
20 May 2019Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ to Olympia House Armitage Road London NW11 8RQ on 20 May 2019 (2 pages)
17 May 2019Appointment of a voluntary liquidator (4 pages)
17 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-30
(1 page)
17 May 2019Statement of affairs (11 pages)
12 November 2018Change of details for Mr Justin Peter Stephen Wallace as a person with significant control on 1 November 2018 (2 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
15 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
31 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
23 July 2014Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
23 July 2014Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
9 October 2013Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 9 October 2013 (1 page)
9 October 2013Company name changed canterbury fish house LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2013Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 9 October 2013 (1 page)
9 October 2013Company name changed canterbury fish house LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
9 January 2013Registered office address changed from Brunswick Square Union Street Oldham Oldham OL1 1DE United Kingdom on 9 January 2013 (1 page)
9 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
9 January 2013Registered office address changed from Brunswick Square Union Street Oldham Oldham OL1 1DE United Kingdom on 9 January 2013 (1 page)
9 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
9 January 2013Registered office address changed from Brunswick Square Union Street Oldham Oldham OL1 1DE United Kingdom on 9 January 2013 (1 page)
1 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
1 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
3 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
12 July 2011Appointment of Justin Wallace as a director (2 pages)
12 July 2011Appointment of Justin Wallace as a director (2 pages)
22 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
22 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
22 November 2010Incorporation (20 pages)
22 November 2010Incorporation (20 pages)