BARBER IN COLOUR LIMITED
Status | DISSOLVED |
Company No. | 07358252 |
Category | Private Limited Company |
Incorporated | 26 Aug 2010 |
Age | 13 years, 11 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 6 months, 11 days |
SUMMARY
BARBER IN COLOUR LIMITED is an dissolved private limited company with number 07358252. It was incorporated 13 years, 11 months, 6 days ago, on 26 August 2010 and it was dissolved 4 years, 6 months, 11 days ago, on 21 January 2020. The company address is Marram Sea Dyke Way Marram Sea Dyke Way, Grimsby, DN36 5TZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous shortened
Date: 04 Jan 2019
Action Date: 04 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-05
New date: 2018-04-04
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change person director company with change date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-18
Officer name: Mr Paul Michael Humphrys
Documents
Change person director company with change date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-18
Officer name: Ms Elaine Atkinson
Documents
Change to a person with significant control
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-18
Psc name: Ms Elaine Atkinson
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-18
Old address: 4 Laburnum Avenue Waltham Grimsby South Humberside DN37 0JT
New address: Marram Sea Dyke Way Marshchapel Grimsby DN36 5TZ
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Change account reference date company previous extended
Date: 31 May 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-04-05
Documents
Accounts with accounts type dormant
Date: 22 May 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change account reference date company current shortened
Date: 18 May 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Incorporation company
Date: 26 Aug 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
9 ROSSENDALE CLOSE,,CO4 0RA
Number: | 06323010 |
Status: | ACTIVE |
Category: | Private Limited Company |
DECAL WATER MANAGEMENT SERVICES LIMITED
12 MOOR VALLEY CLOSE,SHEFFIELD,S20 5DZ
Number: | 08216471 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOMESTIC & GENERAL GROUP LIMITED
SWAN COURT 11 WORPLE ROAD,LONDON,SW19 4JS
Number: | 01156896 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINE RENEWABLES HUB CORNWALL LIMITED
UNIT 7A,FALMOUTH,TR11 4SZ
Number: | 10638016 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB
Number: | 07559555 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OLDE PLACE MEWS,ROTTINGDEAN,BN2 7HA
Number: | 11801140 |
Status: | ACTIVE |
Category: | Private Limited Company |