- Company Overview for MR BARBERS (NANTWICH) LTD (09099816)
- Filing history for MR BARBERS (NANTWICH) LTD (09099816)
- People for MR BARBERS (NANTWICH) LTD (09099816)
- More for MR BARBERS (NANTWICH) LTD (09099816)
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) |
---|---|---|---|
17 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2022 | DS01 | Application to strike the company off the register | |
29 Mar 2022 | CH01 | Director's details changed for Mrs Kathryn Jane Grant on 29 March 2022 | |
29 Mar 2022 | PSC04 | Change of details for Mrs Kathryn Jane Grant as a person with significant control on 29 March 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Suite 3 91 Mayflower Street Plymouth Devon PL1 1SB on 29 March 2022 | |
29 Mar 2022 | PSC07 | Cessation of Michael Grant as a person with significant control on 29 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Michael Tyrone Grant as a director on 29 March 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Oct 2019 | SH08 | Change of share class name or designation | |
25 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
27 Mar 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
20 Dec 2017 | RP04CS01 | Second filing of Confirmation Statement dated 24/06/2017 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Nov 2017 | PSC04 | Change of details for Mr Michael Grant as a person with significant control on 2 November 2017 | |
02 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 23 September 2016
|
|
24 Jul 2017 | CS01 |
24/06/17 Statement of Capital gbp 4
|
|
24 Jul 2017 | PSC01 | Notification of Kathryn Jane Grant as a person with significant control on 26 June 2017 | |
24 Jul 2017 | PSC01 | Notification of Michael Grant as a person with significant control on 26 June 2017 |