SCREWED BARBERS LTD.
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 25/09/2525 September 2025 New | Voluntary strike-off action has been suspended |
| 25/09/2525 September 2025 New | Voluntary strike-off action has been suspended |
| 18/09/2518 September 2025 New | Application to strike the company off the register |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 27/04/2227 April 2022 | Micro company accounts made up to 2021-04-30 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-23 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 27/10/1927 October 2019 | PSC'S CHANGE OF PARTICULARS / MR LEWIS ROLLINSON / 24/10/2019 |
| 27/10/1927 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS ROLLINSON / 24/10/2019 |
| 06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
| 06/05/196 May 2019 | REGISTERED OFFICE CHANGED ON 06/05/2019 FROM 108 DOVECOT STREET STOCKTON-ON-TEES TS18 1HG ENGLAND |
| 06/05/196 May 2019 | PSC'S CHANGE OF PARTICULARS / MR LEWIS ROLLINSON / 01/07/2018 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 16/12/1816 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/07/1830 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS ROLLINSON |
| 29/07/1829 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CALLUM SANDERSON |
| 29/07/1829 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/07/2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 24/04/1724 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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