Advanced company searchLink opens in new window

CHELMSFORD BARBERS LIMITED

Company number 06634240

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)
17 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2013 DS01 Application to strike the company off the register
30 Nov 2012 AA01 Previous accounting period shortened from 30 September 2013 to 31 October 2012
15 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
Statement of capital on 2012-08-15
  • GBP 2
24 Apr 2012 AA Total exemption full accounts made up to 30 September 2011
05 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
10 May 2011 AA Total exemption full accounts made up to 30 September 2010
16 Aug 2010 TM01 Termination of appointment of James Bidmead as a director
04 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for James Donald Bidmead on 1 July 2010
24 Mar 2010 AA Total exemption full accounts made up to 30 September 2009
24 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
03 Sep 2009 363a Return made up to 01/07/09; full list of members
16 Dec 2008 225 Accounting reference date extended from 31/07/2009 to 30/09/2009
08 Jul 2008 288b Appointment Terminated Secretary sameday company services LIMITED
08 Jul 2008 288b Appointment Terminated Director wildman & battell LIMITED
08 Jul 2008 288a Director appointed steven graham mitchell
08 Jul 2008 288a Director appointed james donald bidmead
01 Jul 2008 NEWINC Incorporation