Advanced company searchLink opens in new window

BARBELL NUTRITION LIMITED

Company number 10506273

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2022 DS01 Application to strike the company off the register
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates
20 Oct 2021 PSC02 Notification of Sc Properties Barrow Limited as a person with significant control on 28 April 2021
20 Oct 2021 PSC02 Notification of Tipsters Review Limited as a person with significant control on 28 April 2021
20 Oct 2021 PSC07 Cessation of Furness Marketing Solutions Limited as a person with significant control on 28 April 2021
27 Sep 2021 AA Unaudited abridged accounts made up to 30 September 2020
22 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 September 2020
22 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
22 Oct 2020 PSC05 Change of details for Furness Marketing Solutions Limited as a person with significant control on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Sam Cunningham on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Scott Beckman on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Sam Cunningham on 3 July 2020
22 Oct 2020 AD01 Registered office address changed from First Floor College House Barrow-in-Furness Cumbria LA14 1NB United Kingdom to Third Floor College House Barrow-in-Furness Cumbria LA14 1NB on 22 October 2020
21 Jan 2020 PSC02 Notification of Furness Marketing Solutions Limited as a person with significant control on 18 January 2020
21 Jan 2020 CH01 Director's details changed for Mr Sam Cunningham on 21 January 2020
18 Jan 2020 AP01 Appointment of Mr Sam Cunningham as a director on 18 January 2020
18 Jan 2020 AP01 Appointment of Mr Scott Beckman as a director on 18 January 2020
18 Jan 2020 AD01 Registered office address changed from 8 Leighton Drive Walney Barrow-in-Furness LA14 3RR United Kingdom to First Floor College House Barrow-in-Furness Cumbria LA14 1NB on 18 January 2020
20 Dec 2019 PSC07 Cessation of Mark Moore as a person with significant control on 20 December 2019
20 Dec 2019 PSC07 Cessation of Mark Moore as a person with significant control on 20 December 2019
20 Dec 2019 TM01 Termination of appointment of Mark Moore as a director on 20 December 2019