NORBURY BARNS MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 06573495 |
Category | Private Limited Company |
Incorporated | 22 Apr 2008 |
Age | 16 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 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
Dissolution application strike off company
Date: 16 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director A.C. directors LIMITED
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed frederick david dale
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed douglas brian dale
Documents
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
Legacy
Date: 19 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008
Documents
Resolution
Date: 11 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
OKEHURST BARN OKEHURST ROAD,BILLINGSHURST,RH14 9HS
Number: | 07894293 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5 BIRKDALE CLOSE,LEEDS,LS17 7SW
Number: | 11655516 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANT WAY,MIDDLESEX,TW7 5QD
Number: | 01518707 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 3 & 4 CROXTED MEWS,LONDON,SE24 9DA
Number: | 08495620 |
Status: | ACTIVE |
Category: | Private Limited Company |