- Company Overview for BARLOWS SECRETARIAL SERVICES LIMITED (05783346)
- Filing history for BARLOWS SECRETARIAL SERVICES LIMITED (05783346)
- People for BARLOWS SECRETARIAL SERVICES LIMITED (05783346)
- More for BARLOWS SECRETARIAL SERVICES LIMITED (05783346)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2019 | DS01 | Application to strike the company off the register | |
21 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
01 Feb 2019 | AD01 | Registered office address changed from Roughlow, Willington Tarporley Cheshire CW6 0PG England to Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT on 1 February 2019 | |
20 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
21 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
06 Jun 2017 | TM02 | Termination of appointment of Peter Michael Green as a secretary on 6 June 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with no updates | |
17 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
04 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Chepstow House, Dee Hills Park Chester Cheshire CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015 | |
12 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
04 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
01 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
13 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
02 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
22 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
01 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
14 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
07 Feb 2011 | AP03 | Appointment of Mr Peter Michael Green as a secretary | |
07 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 |