- Company Overview for BARBER & CO ACCOUNTANCY SERVICES LIMITED (04762847)
- Filing history for BARBER & CO ACCOUNTANCY SERVICES LIMITED (04762847)
- People for BARBER & CO ACCOUNTANCY SERVICES LIMITED (04762847)
- More for BARBER & CO ACCOUNTANCY SERVICES LIMITED (04762847)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2011 | AA | Total exemption full accounts made up to 30 July 2010 | |
24 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 31 July 2010 | |
03 Jun 2010 | AR01 |
Annual return made up to 13 May 2010 with full list of shareholders
Statement of capital on 2010-06-03
|
|
03 Jun 2010 | CH01 | Director's details changed for Mr Alexander Samuel Barber on 13 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Alexander Samuel Barber on 13 May 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 May 2009 | 363a | Return made up to 13/05/09; full list of members | |
27 May 2009 | 288c | Director's Change of Particulars / alexander barber / 07/03/2009 / Title was: , now: mr; HouseName/Number was: 7, now: 1; Street was: temple road, now: oakhill close; Area was: , now: tytherington; Post Town was: sale, now: macclesfiled; Post Code was: M33 2EP, now: SK10 2US | |
27 May 2009 | 288c | Secretary's Change of Particulars / margot barber / 07/03/2009 / Title was: , now: mrs; HouseName/Number was: 7, now: 1; Street was: temple road, now: oakhill close; Area was: , now: tytherington; Post Town was: sale moor, now: macclesfield; Post Code was: M33 2EP, now: SK10 2US | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Aug 2008 | 363a | Return made up to 13/05/08; full list of members | |
06 Aug 2008 | 288c | Director's Change of Particulars / alexander barber / 01/04/2008 / HouseName/Number was: , now: 7; Street was: 15 farmfield, now: temple road; Area was: ashton on mersey, now: ; Post Code was: M33 5PW, now: M33 2EP; Country was: , now: england | |
06 Aug 2008 | 288c | Secretary's Change of Particulars / margot barber / 01/04/2008 / HouseName/Number was: , now: 7; Street was: 15 farmfield, now: temple road; Area was: ashton on mersey, now: ; Post Town was: sale, now: sale moor; Post Code was: M33 5PW, now: M33 2EP | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
31 Aug 2007 | 363a | Return made up to 13/05/07; full list of members | |
31 Aug 2007 | 288a | New secretary appointed | |
30 Aug 2007 | 288b | Secretary resigned | |
30 Aug 2007 | 190 | Location of debenture register | |
30 Aug 2007 | 353 | Location of register of members | |
30 Aug 2007 | 287 | Registered office changed on 30/08/07 from: 622 liverpool road, peel green manchester lancashire M30 7NA | |
30 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
12 May 2006 | 363s | Return made up to 13/05/06; full list of members | |
01 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 |