- Company Overview for BARNETTS OF SALEMOOR LTD (08066686)
- Filing history for BARNETTS OF SALEMOOR LTD (08066686)
- People for BARNETTS OF SALEMOOR LTD (08066686)
- More for BARNETTS OF SALEMOOR LTD (08066686)
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) |
---|---|---|---|
30 Jun 2022 | TM01 | Termination of appointment of Keeley Julie Gorman as a director on 31 March 2021 | |
30 Jun 2022 | TM01 | Termination of appointment of Julie Tierney as a director on 31 August 2021 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
02 Jun 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
09 Apr 2019 | PSC04 | Change of details for Miss Keeley Tierney as a person with significant control on 20 October 2018 | |
09 Apr 2019 | CH01 | Director's details changed for Miss Keeley Tierney on 20 October 2018 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
16 May 2017 | AP01 | Appointment of Mrs Julie Tierney as a director on 15 May 2017 | |
15 May 2017 | SH01 |
Statement of capital following an allotment of shares on 15 May 2017
|
|
15 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
28 Apr 2017 | CH01 | Director's details changed for Miss Keeley Tierney on 28 April 2017 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Jan 2017 | CH01 | Director's details changed for Miss Keeley Tierney on 5 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from 6 Whatcroft Way Middlewich Cheshire CW10 0FU England to 130 Northenden Road Sale Cheshire M33 3HD on 5 January 2017 | |
19 Jul 2016 | AD01 | Registered office address changed from 130 Northenden Road Sale Cheshire M33 3HD to 6 Whatcroft Way Middlewich Cheshire CW10 0FU on 19 July 2016 | |
16 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 |