Advanced company searchLink opens in new window

EDWARD BARBER (U.K.) LIMITED

Company number 01594821

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2019 DS01 Application to strike the company off the register
25 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
19 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2018 AA Full accounts made up to 31 December 2017
13 Dec 2018 PSC05 Change of details for Pentair Uk Holdings Limited as a person with significant control on 12 December 2018
12 Dec 2018 AD01 Registered office address changed from Station Road Longstanton Cambridge CB24 3DS United Kingdom to Regal House 70 London Road Twickenham TW1 3QS on 12 December 2018
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 AD01 Registered office address changed from 43 London Wall London EC2M 5TF United Kingdom to Station Road Longstanton Cambridge CB24 3DS on 25 July 2018
25 Jul 2018 PSC05 Change of details for Pentair Uk Holdings Limited as a person with significant control on 18 July 2018
26 Jun 2018 AP01 Appointment of Henning Wolfgang Wistorf as a director on 23 May 2018
23 May 2018 TM01 Termination of appointment of Marek Tapsik as a director on 23 May 2018
23 May 2018 TM01 Termination of appointment of Roman Zubinski as a director on 23 May 2018
23 May 2018 AP01 Appointment of Mr Grant William O'grady as a director on 23 May 2018
14 May 2018 CS01 Confirmation statement made on 16 April 2018 with updates
30 Apr 2018 PSC02 Notification of Pentair Uk Holdings Limited as a person with significant control on 6 October 2016
30 Apr 2018 PSC07 Cessation of Pentair Valves Limited as a person with significant control on 6 October 2016
21 Mar 2018 AA Full accounts made up to 31 December 2016
14 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 September 2017
  • GBP 2,817,573.00
10 Oct 2017 SH20 Statement by Directors
10 Oct 2017 SH19 Statement of capital on 10 October 2017
  • GBP 1
10 Oct 2017 CAP-SS Solvency Statement dated 05/10/17