BARBER CONFECTIONERS (HALIFAX) LTD

26 Opus Point 26 Opus Point, Halifax, HX3 0RN, West Yorkshire
StatusDISSOLVED
Company No.07130395
CategoryPrivate Limited Company
Incorporated19 Jan 2010
Age14 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 12 days

SUMMARY

BARBER CONFECTIONERS (HALIFAX) LTD is an dissolved private limited company with number 07130395. It was incorporated 14 years, 3 months, 10 days ago, on 19 January 2010 and it was dissolved 3 years, 5 months, 12 days ago, on 17 November 2020. The company address is 26 Opus Point 26 Opus Point, Halifax, HX3 0RN, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-01

Psc name: Karen Murgatroyd

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Murgatroyd

Termination date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-28

New address: 26 Opus Point Ravenscliffe Close Halifax West Yorkshire HX3 0RN

Old address: 26 Opus Point Ravenscliffe Close Halifax West Yorkshire HX3 0RN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

New address: 26 Opus Point Ravenscliffe Close Halifax West Yorkshire HX3 0RN

Old address: 28 Opus Point Ravenscliffe Close Halifax West Yorkshire HX3 0RN

Change date: 2016-01-21

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 27 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Old address: 353-355 Skircoat Green Road Skircoat Green Halifax West Yorkshire HX3 0RP England

Change date: 2011-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Murgatroyd

Change date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Mr Christopher David Murgatroyd

Documents

View document PDF

Incorporation company

Date: 19 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR CHANNEL (CENTRAL) LIMITED

100 QUEEN STREET,GLASGOW,G1 3DN

Number:SC198208
Status:LIQUIDATION
Category:Private Limited Company

HEDGAR CONSULTING LTD

C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE,READING,RG7 2BT

Number:09493273
Status:ACTIVE
Category:Private Limited Company

NILSAMJI LIMITED

5 ST. KATHERINES PLACE,SWINDON,SN4 0FN

Number:10611807
Status:ACTIVE
Category:Private Limited Company

NURTURE NATURE LTD

MARLEYWOOD,WHITSTABLE,CT5 3BG

Number:08053844
Status:ACTIVE
Category:Private Limited Company

ROUGHSCALE LIMITED

27A MORAT STREET,LONDON,SW9 0RJ

Number:08645670
Status:ACTIVE
Category:Private Limited Company

STARKEY 3 LIMITED

THE MILL HOUSE MILLWOOD CLOSE,CHORLEY,PR6 8AR

Number:07678585
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