MR. GOODBARS LTD.

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Confirmation statement made on 2023-10-24 with no updates

View Document

27/09/2427 September 2024 Administrative restoration application

View Document

26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

17/01/2217 January 2022 Director's details changed for Mrs Michelle Hendry on 2022-01-01

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-10-24 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-01-31

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE HENDRY

View Document

08/02/218 February 2021 CESSATION OF ANDREW HENDRY AS A PSC

View Document

08/02/218 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HENDRY / 01/01/2020

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HENRY / 01/01/2020

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HENRY / 25/09/2015

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MRS MICHELLE HENDRY

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR ANDREW HENRY

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM NORTH AUCHRAY FARM COTTAGE, STRATHMARTINE STRATHMARTINE DUNDEE DD3 0PP

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GALLACHER

View Document

15/04/1515 April 2015 SECRETARY APPOINTED MR ANDREW HENDRY

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY YVONNE GALLACHER

View Document

15/04/1515 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/04/141 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE GALLACHER / 01/02/2014

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 23 LAW ROAD DUNDEE DD3 6PZ

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

23/08/1323 August 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/06/1328 June 2013 FIRST GAZETTE

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

04/07/124 July 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/06/1222 June 2012 FIRST GAZETTE

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

02/03/122 March 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/10/1020 October 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GALLACHER / 28/02/2010

View Document

26/07/1026 July 2010 Annual return made up to 28 February 2009 with full list of shareholders

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2008 with full list of shareholders

View Document

29/12/0929 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

11/06/0711 June 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; NO CHANGE OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

16/06/0416 June 2004 PARTIC OF MORT/CHARGE *****

View Document

04/06/044 June 2004 DEC MORT/CHARGE *****

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 PARTIC OF MORT/CHARGE *****

View Document

27/02/0327 February 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 PARTIC OF MORT/CHARGE *****

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NC INC ALREADY ADJUSTED 13/03/00

View Document

17/03/0017 March 2000 ADOPTMEMORANDUM13/03/00

View Document

17/03/0017 March 2000 £ NC 100/1000 13/03/0

View Document

17/03/0017 March 2000 COMPANY NAME CHANGED MILLBRY 400 LTD. CERTIFICATE ISSUED ON 17/03/00

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 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