- Company Overview for JOHN BARR LOGISTICS LIMITED (06378892)
- Filing history for JOHN BARR LOGISTICS LIMITED (06378892)
- People for JOHN BARR LOGISTICS LIMITED (06378892)
- More for JOHN BARR LOGISTICS LIMITED (06378892)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2021 | DS01 | Application to strike the company off the register | |
16 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Nov 2019 | AD01 | Registered office address changed from 151 Priory Road Hall Green Birmingham B28 0SX England to 325 Highfield Road Hall Green Birmingham B28 0BX on 29 November 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
16 Jan 2018 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
20 Nov 2017 | AA | Micro company accounts made up to 30 September 2016 | |
05 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
22 Sep 2017 | AD01 | Registered office address changed from 151 Priory Road Hall Green Birmingham B28 0SX England to 151 Priory Road Hall Green Birmingham B28 0SX on 22 September 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT to 151 Priory Road Hall Green Birmingham B28 0SX on 22 September 2017 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
14 Dec 2015 | AA | Total exemption full accounts made up to 30 September 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | CH01 | Director's details changed for John Barr on 1 September 2015 | |
25 Sep 2015 | CH03 | Secretary's details changed for Agnes Mcintyre on 1 September 2015 | |
15 Dec 2014 | AA | Total exemption full accounts made up to 30 September 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|