Advanced company searchLink opens in new window

EGERTONS BARBERS LIMITED

Company number 06110619

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
14 Feb 2012 TM02 Termination of appointment of Susan Diane Egerton as a secretary on 10 February 2012
14 Feb 2012 TM01 Termination of appointment of Susan Diane Egerton as a director on 10 February 2012
22 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
18 May 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Susan Diane Egerton on 1 October 2009
18 May 2010 CH01 Director's details changed for Mark John Egerton on 1 October 2009
26 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
06 May 2009 363a Return made up to 16/02/09; full list of members
16 Dec 2008 287 Registered office changed on 16/12/2008 from 8 victoria court victoria road shifnal shropshire TF11 8AF
15 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
27 Aug 2008 363a Return made up to 16/02/08; full list of members
20 Jun 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
06 Jun 2007 288a New director appointed
06 Jun 2007 288a New secretary appointed;new director appointed
06 Jun 2007 287 Registered office changed on 06/06/07 from: c/o howards LIMITED, newport house, newport road stafford staffs ST16 1DA
20 Feb 2007 288b Director resigned
20 Feb 2007 288b Secretary resigned