FORM BARBERSHOP LTD
Status | DISSOLVED |
Company No. | 10414138 |
Category | Private Limited Company |
Incorporated | 06 Oct 2016 |
Age | 7 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 25 days |
SUMMARY
FORM BARBERSHOP LTD is an dissolved private limited company with number 10414138. It was incorporated 7 years, 7 months, 26 days ago, on 06 October 2016 and it was dissolved 3 years, 1 month, 25 days ago, on 06 April 2021. The company address is 44 York Street, Clitheroe, BB7 2DL, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jan 2021
Category: Dissolution
Type: DS01
Documents
Change account reference date company current extended
Date: 20 Dec 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2020
Action Date: 20 Dec 2020
Category: Address
Type: AD01
Old address: Bonny Bird Barn Belle Vue Lane Waddington Clitheroe BB7 3HY United Kingdom
Change date: 2020-12-20
New address: 44 York Street Clitheroe BB7 2DL
Documents
Capital allotment shares
Date: 22 Nov 2020
Action Date: 16 Oct 2020
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2020-10-16
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Change account reference date company current shortened
Date: 19 Jun 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-10-31
Documents
Accounts with accounts type dormant
Date: 15 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-12
Psc name: Paul Adam Harrison
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Anthony Smith
Notification date: 2018-01-12
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Withdrawal of a person with significant control statement
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-18
Documents
Appoint person director company with name date
Date: 14 Dec 2017
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-13
Officer name: Mr Paul Adam Harrison
Documents
Resolution
Date: 14 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Anthony Smith
Appointment date: 2017-12-13
Documents
Termination director company with name termination date
Date: 13 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naomi Thornber
Termination date: 2017-12-12
Documents
Termination director company with name termination date
Date: 13 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kursty Louise Smith
Termination date: 2017-12-12
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Some Companies
COPPICE END CROWBOROUGH RESIDENTS MANAGEMENT COMPANY LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 11530637 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11757756 |
Status: | ACTIVE |
Category: | Private Limited Company |
DILECTUS RECRUITMENT SOLUTIONS LTD
7 PORTAL BUSINESS PARK,TARPORLEY,CW6 9DL
Number: | 05757080 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 QUARRY HILL,HAYWARDS HEATH,RH16 1NG
Number: | 06318458 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEDHAM HOUSE,MANCHESTER,M3 2PJ
Number: | 08596194 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAINBOW FLOWERS SCOTLAND LIMITED
18 NORTH STREET,GLENROTHES,KY7 5NA
Number: | SC469958 |
Status: | ACTIVE |
Category: | Private Limited Company |