Advanced company searchLink opens in new window

CENTRAL BARBERS (MK) LIMITED

Company number 04107666

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)
10 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Nov 2023 600 Appointment of a voluntary liquidator
10 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-30
01 Nov 2023 AD01 Registered office address changed from 8B Bassett Court Newport Pagnell MK16 0JN England to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 1 November 2023
01 Nov 2023 LIQ02 Statement of affairs
11 Jul 2023 AA Micro company accounts made up to 31 January 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
15 Feb 2023 TM01 Termination of appointment of Terry Jones as a director on 15 February 2023
07 Feb 2023 MR04 Satisfaction of charge 041076660001 in full
15 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
25 Aug 2022 AA Micro company accounts made up to 31 January 2022
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
24 Aug 2021 AA Micro company accounts made up to 31 January 2021
23 Mar 2021 AD01 Registered office address changed from The Gatehouse Bullington End Hanslope Milton Keynes Buckinghamshire MK19 7BQ England to 8B Bassett Court Newport Pagnell MK16 0JN on 23 March 2021
24 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 January 2020
28 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 5
18 Jun 2019 AA Micro company accounts made up to 31 January 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
19 Dec 2018 AP01 Appointment of Mr Terry Jones as a director on 10 December 2018
23 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Feb 2018 AD01 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to The Gatehouse Bullington End Hanslope Milton Keynes Buckinghamshire MK19 7BQ on 12 February 2018
03 Jan 2018 TM01 Termination of appointment of George Roberts as a director on 1 January 2018