GEOFF BARNARD CONSULTING LTD

Company Documents

DateDescription
14/08/1814 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1816 May 2018 APPLICATION FOR STRIKING-OFF

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM
MARITIME HOUSE, SUITE GOLF 3 BASIN ROAD NORTH
HOVE
BN41 1WR
ENGLAND

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 CURREXT FROM 28/02/2017 TO 31/08/2017

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/03/1623 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

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

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY WILLIAM BARNARD / 29/10/2012

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WILLIAM BARNARD / 29/10/2012

View Document

21/03/1321 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/03/1214 March 2012 DIRECTOR APPOINTED MR GEOFFREY WILLIAM BARNARD

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARNARD

View Document

21/02/1221 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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