NORBURY BARNS MANAGEMENT LIMITED

No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom
StatusDISSOLVED
Company No.06573495
CategoryPrivate Limited Company
Incorporated22 Apr 2008
Age16 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 24 days

SUMMARY

NORBURY BARNS MANAGEMENT LIMITED is an dissolved private limited company with number 06573495. It was incorporated 16 years, 1 month, 11 days ago, on 22 April 2008 and it was dissolved 4 years, 2 months, 24 days ago, on 10 March 2020. The company address is No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Douglas Brian Dale

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Frederick David Dale

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Brian Dale

Termination date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Wayne Daniels

Appointment date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Spencer

Appointment date: 2019-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-16

Psc name: Norbury Park Nominees Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian J. Dale & Company Limited

Cessation date: 2019-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

New address: No 1 Colmore Square Birmingham B4 6AA

Old address: 11C Kingswood Road Hampton Lovett Droitwich Worcs WR9 0QH

Change date: 2019-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director A.C. directors LIMITED

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed frederick david dale

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed douglas brian dale

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 22/05/08\gbp si 4@1=4\gbp ic 1/5\

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008

Documents

View document PDF

Resolution

Date: 11 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

&WILDER LIMITED

OKEHURST BARN OKEHURST ROAD,BILLINGSHURST,RH14 9HS

Number:07894293
Status:ACTIVE
Category:Private Limited Company

ANNES GIFT EMPORIUM LTD.

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11021933
Status:ACTIVE
Category:Private Limited Company

HUGGY BEAR BEDDING COMPANY LIMITED

39-40 SKYLINES VILLAGE,LONDON,E14 9TS

Number:08898353
Status:ACTIVE
Category:Private Limited Company

MW STERLIN LTD

5 BIRKDALE CLOSE,LEEDS,LS17 7SW

Number:11655516
Status:ACTIVE
Category:Private Limited Company

SKY TELEVISION LIMITED

GRANT WAY,MIDDLESEX,TW7 5QD

Number:01518707
Status:ACTIVE
Category:Private Limited Company

TECHLUXE LIMITED

UNITS 3 & 4 CROXTED MEWS,LONDON,SE24 9DA

Number:08495620
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