- Company Overview for BARROW NESBITT SUPERVISION LTD (02054575)
- Filing history for BARROW NESBITT SUPERVISION LTD (02054575)
- People for BARROW NESBITT SUPERVISION LTD (02054575)
- More for BARROW NESBITT SUPERVISION LTD (02054575)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2017 | AP04 | Appointment of Clifton Lane Clinic Ltd as a secretary on 23 October 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Promod Kumar Bhatnagar as a director on 25 October 2017 | |
24 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2017 | AA | Micro company accounts made up to 31 July 2016 | |
22 Oct 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
13 Jul 2016 | AA | Micro company accounts made up to 31 July 2015 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2016 | TM01 | Termination of appointment of a director | |
12 Feb 2016 | TM01 | Termination of appointment of Tara Fitzsimons as a director on 29 November 2015 | |
12 Feb 2016 | AP01 | Appointment of Mr Promod Kumar Bhatnagar as a director on 29 December 2015 | |
13 Jul 2015 | AA | Micro company accounts made up to 31 July 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Miss Tara Fitzsimons on 20 October 2013 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
16 Apr 2013 | AD01 | Registered office address changed from 1 Alan Road Manchester M20 4NQ United Kingdom on 16 April 2013 |