- Company Overview for BARRETTS LIQUORMART LIMITED (00594851)
- Filing history for BARRETTS LIQUORMART LIMITED (00594851)
- People for BARRETTS LIQUORMART LIMITED (00594851)
- Charges for BARRETTS LIQUORMART LIMITED (00594851)
- More for BARRETTS LIQUORMART LIMITED (00594851)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jul 2021 | AAMD | Amended total exemption full accounts made up to 31 May 2014 | |
23 Jul 2021 | AAMD | Amended total exemption full accounts made up to 31 May 2018 | |
23 Jul 2021 | AAMD | Amended total exemption full accounts made up to 31 May 2016 | |
23 Jul 2021 | AAMD | Amended total exemption full accounts made up to 31 May 2017 | |
23 Jul 2021 | AAMD | Amended total exemption full accounts made up to 31 May 2019 | |
23 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 May 2021 | TM01 | Termination of appointment of Hugh Cecil Barrett as a director on 25 November 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Jan 2020 | AD01 | Registered office address changed from 210 Chiswick High Road Chiswick London W4 1PD England to Verisona Law 1000 Lakeside Portsmouth Hampshire PO6 3EN on 24 January 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
24 Jan 2020 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2018 | |
24 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Jan 2020 | CH01 | Director's details changed for Mrs Anne Muriel Barrett on 30 October 2019 | |
24 Jan 2020 | AC92 | Restoration by order of the court | |
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2017 | MR04 | Satisfaction of charge 005948510007 in full | |
12 Jul 2017 | MR04 | Satisfaction of charge 005948510005 in full | |
12 Jul 2017 | MR04 | Satisfaction of charge 005948510006 in full | |
31 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |