ADRIAN BARBER CABINET MAKERS LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

05/07/215 July 2021 Application to strike the company off the register

View Document

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

15/04/1915 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

25/04/1825 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/06/165 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/06/165 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES BARBER / 01/01/2016

View Document

05/06/165 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY BARBER / 01/01/2016

View Document

05/06/165 June 2016 SECRETARY'S CHANGE OF PARTICULARS / FIONA MARY BARBER / 01/01/2016

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/05/1510 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/06/1412 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/06/1320 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/06/1218 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES BARBER / 31/12/2009

View Document

23/07/1023 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/06/097 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 05/05/08; NO CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 104 SOUTHOVER LONDON N12 7HD

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

05/05/055 May 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