- Company Overview for ALLBRITAIN BAREFOOT LIMITED (06990387)
- Filing history for ALLBRITAIN BAREFOOT LIMITED (06990387)
- People for ALLBRITAIN BAREFOOT LIMITED (06990387)
- Insolvency for ALLBRITAIN BAREFOOT LIMITED (06990387)
- More for ALLBRITAIN BAREFOOT LIMITED (06990387)
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
|
|
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
|
|
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
|
|
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2010 | CONNOT | Change of name notice | |
13 Aug 2009 | NEWINC | Incorporation |