Advanced company searchLink opens in new window

JOHN BARR LOGISTICS LIMITED

Company number 06378892

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)
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
  • GBP 100
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
  • GBP 100