NEIL BARNES LIMITED

07078256
77 HIGH LANE WEST WEST HALLAM DERBYSHIRE DE7 6HQ

Documents

Documents
Date Category Description Pages
04 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
07 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Jun 2022 accounts Annual Accounts 6 Buy now
22 Jun 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2021 officers Change of particulars for director (Mr Neil Andrew Barnes) 2 Buy now
17 Nov 2021 officers Change of particulars for director (Mr Neil Andrew Barnes) 2 Buy now
11 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2021 accounts Annual Accounts 6 Buy now
11 May 2021 capital Return of Allotment of shares 3 Buy now
15 Dec 2020 accounts Annual Accounts 6 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2019 accounts Annual Accounts 6 Buy now
11 Dec 2018 accounts Annual Accounts 6 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2017 accounts Annual Accounts 7 Buy now
08 Dec 2016 capital Return of Allotment of shares 3 Buy now
08 Dec 2016 accounts Annual Accounts 6 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2015 accounts Annual Accounts 7 Buy now
30 Nov 2015 officers Termination of appointment of secretary (Robert Styles) 1 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
27 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2015 officers Appointment of secretary (Mrs Sheila Barnes) 2 Buy now
28 Nov 2014 annual-return Annual Return 4 Buy now
21 Oct 2014 accounts Annual Accounts 7 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
24 Oct 2013 accounts Annual Accounts 13 Buy now
12 Dec 2012 accounts Annual Accounts 7 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
13 Dec 2011 accounts Annual Accounts 6 Buy now
30 Nov 2011 annual-return Annual Return 3 Buy now
02 Dec 2010 annual-return Annual Return 3 Buy now
25 Nov 2010 accounts Annual Accounts 5 Buy now
13 Jan 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
25 Nov 2009 officers Appointment of secretary (Robert Styles) 3 Buy now
25 Nov 2009 officers Termination of appointment of secretary (Claire Spencer) 2 Buy now
25 Nov 2009 officers Termination of appointment of director (Leighann Bates) 2 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Nov 2009 officers Appointment of director (Neil Barnes) 3 Buy now
17 Nov 2009 incorporation Incorporation Company 26 Buy now