Advanced company searchLink opens in new window

ALLBRITAIN BAREFOOT LIMITED

Company number 06990387

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)
13 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
13 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
28 Aug 2015 4.68 Liquidators' statement of receipts and payments to 12 March 2015
18 May 2015 4.68 Liquidators' statement of receipts and payments to 12 March 2015
20 Mar 2014 AD01 Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU United Kingdom on 20 March 2014
19 Mar 2014 4.20 Statement of affairs with form 4.19
19 Mar 2014 600 Appointment of a voluntary liquidator
19 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
30 May 2012 CH01 Director's details changed for Mr Stephen Anthony Newman on 24 May 2012
30 May 2012 AD01 Registered office address changed from Suite 8 Williamson Court 2 Foundry Street Worceste Worcestershire WR1 2BJ on 30 May 2012
31 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
24 May 2011 CERTNM Company name changed worcesterhsire building merchants and services LTD\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
24 May 2011 CONNOT Change of name notice
12 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
01 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2011 AR01 Annual return made up to 13 August 2010 with full list of shareholders
Statement of capital on 2011-01-31
  • GBP 2
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2010 CONNOT Change of name notice
13 Aug 2009 NEWINC Incorporation