Advanced company searchLink opens in new window

DUNCAN BARBER HOLDINGS LTD

Company number 09494926

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-03-23
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
  • GBP 50,000
04 Sep 2015 CH01 Director's details changed for Mr Kieran Scott Barber on 21 July 2015
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2015 CERTNM Company name changed redi-holdco LIMITED\certificate issued on 24/06/15
  • CONNOT ‐ Change of name notice
22 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jun 2015 SH08 Change of share class name or designation
22 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jun 2015 SH02 Sub-division of shares on 1 June 2015
22 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 01/06/2015
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100,000.000000