BARBARA SHARPLES CONSULTANCY LIMITED

Company Documents

DateDescription
26/04/1626 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/169 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1627 January 2016 APPLICATION FOR STRIKING-OFF

View Document

19/01/1619 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 DISS REQUEST WITHDRAWN

View Document

22/12/1522 December 2015 APPLICATION FOR STRIKING-OFF

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GREGORY SHARPLES / 12/07/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN SHARPLES / 12/07/2012

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH GREGORY SHARPLES / 12/07/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

19/05/1119 May 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM
3 MALLARD WAY
CREWE
CHESHIRE
CW1 6ZQ
UNITED KINGDOM

View Document

10/12/1010 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN SHARPLES / 02/11/2009

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM
3 MALLARD COURT
MALLARD WAY
CREWE
CHESHIRE
CW5 5TE

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH GREGORY SHARPLES / 02/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GREGORY SHARPLES / 02/11/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM
8 MALLARD COURT
MALLARD WAY
CREWE
CHESHIRE
CW1 6ZQ

View Document

18/12/0818 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM:
THE DOWERY, BARKER STREET
NANTWICH
CHESHIRE
CW5 5TE

View Document

20/12/0620 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company