Advanced company searchLink opens in new window

CLAIRE BARBER PR MEDIA LIMITED

Company number 07566166

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2019 DS01 Application to strike the company off the register
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
27 Feb 2018 PSC04 Change of details for Ms Claire Kathryn Barber as a person with significant control on 17 March 2017
27 Feb 2018 CH01 Director's details changed for Ms Claire Kathryn Barber on 17 March 2017
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Nov 2017 PSC07 Cessation of Charlotte Felicity Barber as a person with significant control on 15 November 2017
15 Nov 2017 TM01 Termination of appointment of Charlotte Felicity Barber as a director on 15 November 2017
03 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
28 Mar 2017 CH01 Director's details changed for Ms Claire Kathryn Barber on 14 October 2016
28 Mar 2017 CH01 Director's details changed for Miss Charlotte Felicity Barber on 14 October 2016
24 Mar 2017 CH01 Director's details changed for Miss Charlotte Felicity Jay on 24 March 2017
07 Mar 2017 AD01 Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017
07 Mar 2017 CH01 Director's details changed for Miss Charlotte Felicity Jay on 7 March 2017
07 Mar 2017 CH01 Director's details changed for Ms Claire Kathryn Barber on 7 March 2017
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 100
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014