Advanced company searchLink opens in new window

BARB SURVEYS LIMITED

Company number 06398871

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)
19 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2017 L64.07 Completion of winding up
14 Sep 2016 AD01 Registered office address changed from C/O Attire Accounting Limited 10 Bradfords Close St. Marys Island Chatham Kent ME4 3RJ England to Attire Accounting Limited 45 Granville Drive Herne Bay Kent CT6 7QZ on 14 September 2016
09 Jun 2016 COCOMP Order of court to wind up
11 Apr 2016 COCOMP Order of court to wind up
13 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2014 AD01 Registered office address changed from 4 Groombridge Drive Gillingham Kent ME7 2QJ to C/O Attire Accounting Limited 10 Bradfords Close St. Marys Island Chatham Kent ME4 3RJ on 10 December 2014
17 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2010 AR01 Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2010-02-08
  • GBP 100
08 Feb 2010 CH01 Director's details changed for Mr Brett George Noden on 15 October 2009
30 Apr 2009 AA Total exemption full accounts made up to 30 June 2008
30 Apr 2009 225 Accounting reference date shortened from 31/10/2008 to 30/06/2008
11 Feb 2009 363a Return made up to 15/10/08; full list of members
15 Nov 2007 CERTNM Company name changed brg surveys LIMITED\certificate issued on 15/11/07