DUNCAN BARBER HOLDINGS LTD

Company Documents

DateDescription
07/12/237 December 2023 Final Gazette dissolved following liquidation

View Document

07/12/237 December 2023 Final Gazette dissolved following liquidation

View Document

07/09/237 September 2023 Return of final meeting in a members' voluntary winding up

View Document

15/05/2315 May 2023 Liquidators' statement of receipts and payments to 2022-03-22

View Document

29/04/1929 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2019:LIQ. CASE NO.1

View Document

29/08/1829 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM EAGLE HOUSE HEOL MOSTYN VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND CF33 6NU UNITED KINGDOM

View Document

16/04/1816 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/04/1816 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/12/1612 December 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

06/04/166 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN SCOTT BARBER / 21/07/2015

View Document

14/07/1514 July 2015 ADOPT ARTICLES 01/06/2015

View Document

24/06/1524 June 2015 COMPANY NAME CHANGED REDI-HOLDCO LIMITED CERTIFICATE ISSUED ON 24/06/15

View Document

22/06/1522 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1522 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1522 June 2015 SECTION 190 01/06/2015

View Document

22/06/1522 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 100000.000000

View Document

22/06/1522 June 2015 SUB-DIVISION 01/06/15

View Document

19/06/1519 June 2015 STATEMENT BY DIRECTORS

View Document

19/06/1519 June 2015 REDUCE ISSUED CAPITAL 01/06/2015

View Document

19/06/1519 June 2015 SOLVENCY STATEMENT DATED 01/06/15

View Document

19/06/1519 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 50000

View Document

17/03/1517 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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