- Company Overview for CARTRIDGE PLUS BARNSLEY LIMITED (06977357)
- Filing history for CARTRIDGE PLUS BARNSLEY LIMITED (06977357)
- People for CARTRIDGE PLUS BARNSLEY LIMITED (06977357)
- More for CARTRIDGE PLUS BARNSLEY LIMITED (06977357)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2020 | DS01 | Application to strike the company off the register | |
27 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
21 Feb 2019 | PSC04 | Change of details for Dr Donald Ireland as a person with significant control on 23 January 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from 31 Church Street Barnsley S70 2AH England to School House Cottage Langsett Stocksbridge Sheffield S36 4GY on 21 February 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
01 Aug 2017 | AD01 | Registered office address changed from 39 Church Street Barnsley South Yorkshire S70 2AH to 31 Church Street Barnsley S70 2AH on 1 August 2017 | |
10 Jun 2017 | AP01 | Appointment of Ms Nicola Louise Buxton as a director on 5 June 2017 | |
10 Jun 2017 | AP01 | Appointment of Mr Alastair Stuart Ireland as a director on 5 June 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Feb 2014 | AD01 | Registered office address changed from C/O Sheards Vernon House . 40 New North Road Huddersfield HD1 5LS United Kingdom on 28 February 2014 | |
28 Feb 2014 | AA01 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |