Advanced company searchLink opens in new window

BARBERS BIGGLESWADE LTD

Company number 06661347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
06 Jun 2016 TM02 Termination of appointment of Natasha Dawn Collins as a secretary on 1 March 2016
07 Mar 2016 CH01 Director's details changed for Mrs Dawne Bright on 7 March 2016
13 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
30 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
29 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
01 May 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2009 AR01 Annual return made up to 31 July 2009 with full list of shareholders
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2008 288a Secretary appointed mrs natasha dawne collins
07 Oct 2008 288b Appointment terminated secretary dawne bright
31 Jul 2008 NEWINC Incorporation