BARBERS SUPPLIES LTD

124 Inchbonnie Road 124 Inchbonnie Road, Chelmsford, CM3 5ZW, Essex, England
StatusDISSOLVED
Company No.05111140
CategoryPrivate Limited Company
Incorporated26 Apr 2004
Age20 years, 23 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 2 days

SUMMARY

BARBERS SUPPLIES LTD is an dissolved private limited company with number 05111140. It was incorporated 20 years, 23 days ago, on 26 April 2004 and it was dissolved 3 years, 6 months, 2 days ago, on 17 November 2020. The company address is 124 Inchbonnie Road 124 Inchbonnie Road, Chelmsford, CM3 5ZW, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Jun 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Jun 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed precision barbers LIMITED\certificate issued on 25/04/14

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arjan Verhagen

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norma Robinson

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gordon

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gofna Goode

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Colley

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Gordon

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Old address: 130 Whitehorse Road Croydon Surrey CR0 2LA

Change date: 2014-04-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Oct 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Oct 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Oct 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 10 Dec 2009

Action Date: 24 May 2008

Category: Annual-return

Type: AR01

Made up date: 2008-05-24

Documents

View document PDF

Annual return company with made up date

Date: 10 Dec 2009

Action Date: 24 May 2007

Category: Annual-return

Type: AR01

Made up date: 2007-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2009

Action Date: 06 Apr 2007

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Gordon

Change date: 2007-04-06

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 06 Apr 2007

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2007-04-06

Officer name: John Gordon

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 06 Apr 2007

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2007-04-06

Officer name: Stephanie Colley

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 06 Apr 2007

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Revd Mrs Gofna Finnia Goode Goode

Change date: 2007-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2009

Action Date: 07 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-07

Old address: 23 Hampton Road Croydon Surrey CR0 2XJ

Documents

View document PDF

Gazette notice compulsary

Date: 03 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Apr 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2007

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 26/07/06 from: c/o accounting practice group square root business centre 102-116 windmill road croydon CR0 2XQ

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 05/09/05 from: square root business centre 102-116 windmill road croydon CR0 2XG

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 12/07/05 from: 99 church road upper norwood london SE19 2PR

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 08/06/04 from: 33 lancaster road london SE25 4BJ

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 29/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 26 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARGO IMAGES LIMITED

BARBOURNE HOUSE,WORCESTER,WR1 3JF

Number:06886317
Status:ACTIVE
Category:Private Limited Company

CHM UK CONSULTANCY LTD

9 HURST ROAD,COVENTRY,CV6 6EG

Number:09733587
Status:ACTIVE
Category:Private Limited Company

FANCY ITALIAN LTD

8 FOXWOOD GREEN CLOSE,ENFIELD,EN1 2TB

Number:11771247
Status:ACTIVE
Category:Private Limited Company

ND MEDICAL LIMITED

18 KIRKTON ROAD,DUMBARTON,G82 4AS

Number:SC430729
Status:ACTIVE
Category:Private Limited Company

PEARLL LTD

C/O BOWYERS ACCOUNTANTS,WARRINGTON,WA2 7LT

Number:09374169
Status:ACTIVE
Category:Private Limited Company

TANAREZ LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:07356156
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