BARBOUR CAMPBELL THREADS LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1222 October 2012 APPLICATION FOR STRIKING-OFF

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 20/09/12 STATEMENT OF CAPITAL GBP 200

View Document

06/07/126 July 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012

View Document

06/07/126 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012

View Document

15/06/1215 June 2012 SOLVENCY STATEMENT DATED 19/03/12

View Document

30/05/1230 May 2012 REDUCE ISSUED CAPITAL 19/03/2012

View Document

30/05/1230 May 2012 STATEMENT BY DIRECTORS

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER BEVAN

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR TIMOTHY PATRICK SAUNT

View Document

09/11/119 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 26/10/2009

View Document

30/10/0930 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 26/10/2009

View Document

30/10/0930 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I P CLARKE & COMPANY LIMITED / 26/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BEVAN / 05/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/09/084 September 2008 DIRECTOR APPOINTED ROGER BEVAN

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 RETURN MADE UP TO 26/10/01; NO CHANGE OF MEMBERS

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM:
PO BOX 31, NEWTOWN MILL
SWINTON
MANCHESTER
LANCASHIRE M27 6DA

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 RETURN MADE UP TO 26/10/00; NO CHANGE OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM:
COMMERCE HOUSE
9 THE OLDWAY CENTRE
MONNOW STREET
MONMOUTH GWENT NP25 3PS

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

25/11/9925 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM:
19 STANWELL ROAD
PENARTH
VALE OF GLAMORGAN CF64 2EZ

View Document

08/01/998 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

14/03/9814 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9814 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/10/973 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 COMPANY NAME CHANGED
BARBOUR THREADS LIMITED
CERTIFICATE ISSUED ON 12/06/97

View Document

27/04/9727 April 1997 EXEMPTION FROM APPOINTING AUDITORS 22/04/97

View Document

18/03/9718 March 1997 S252 DISP LAYING ACC 04/03/97

View Document

18/03/9718 March 1997 S366A DISP HOLDING AGM 04/03/97

View Document

18/03/9718 March 1997 ADOPT MEM AND ARTS 04/03/97

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM:
AVON HOUSE
19 STANWELL ROAD
PENARTH
SOUTH GLAMORGAN CF64 2EZ

View Document

26/11/9626 November 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9619 July 1996

View Document

19/07/9619 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

17/01/9617 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM:
16 LAMBOURNE CRESCENT
CARDIFF BUSINESS PARK
LLANISHEN
CARDIFF CF4 5GG

View Document

15/01/9515 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/948 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM:
468 THURMASTON BOULEVARD
LEICESTER
LE4 7LN

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/93

View Document

01/03/941 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

17/02/9417 February 1994

View Document

17/02/9417 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/03

View Document

26/02/9326 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993

View Document

27/01/9327 January 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992

View Document

12/02/9212 February 1992 RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 EXEMPTION FROM APPOINTING AUDITORS 04/09/90

View Document

02/01/912 January 1991

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM:
113 OVERSTONE ROAD
NORTHAMPTON
NN1 3JR

View Document

30/11/8730 November 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/11/867 November 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/07/8130 July 1981 ANNUAL ACCOUNTS MADE UP DATE 27/09/80

View Document

01/08/801 August 1980 ANNUAL RETURN MADE UP TO 21/07/80

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