- Company Overview for DUNCAN BARBER HOLDINGS LTD (09494926)
- Filing history for DUNCAN BARBER HOLDINGS LTD (09494926)
- People for DUNCAN BARBER HOLDINGS LTD (09494926)
- Insolvency for DUNCAN BARBER HOLDINGS LTD (09494926)
- More for DUNCAN BARBER HOLDINGS LTD (09494926)
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) |
---|---|---|---|
07 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2022 | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2021 | |
11 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2020 | |
29 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2019 | |
29 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2018 | AD01 | Registered office address changed from Eagle House Heol Mostyn Village Farm Industrial Estate Pyle Bridgend CF33 6NU United Kingdom to 3 Field Court London WC1R 5EF on 20 April 2018 | |
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | LIQ01 | Declaration of solvency | |
05 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
04 Sep 2015 | CH01 | Director's details changed for Mr Kieran Scott Barber on 21 July 2015 | |
14 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | CERTNM |
Company name changed redi-holdco LIMITED\certificate issued on 24/06/15
|
|
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2015 | SH08 | Change of share class name or designation | |
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2015 | SH02 | Sub-division of shares on 1 June 2015 | |
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|