About

Registered Number: 05024621
Date of Incorporation: 23/01/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: School House Cottage Langsett, Stocksbridge, Sheffield, S36 4GY,

 

Cartridge Universe Barnsley Ltd was founded on 23 January 2004 and are based in Sheffield, it's status at Companies House is "Dissolved". We do not know the number of employees at Cartridge Universe Barnsley Ltd. Peel, Anthony is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEEL, Anthony 23 January 2004 22 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 28 April 2020
CS01 - N/A 31 January 2020
AA01 - Change of accounting reference date 27 January 2020
CS01 - N/A 06 February 2019
PSC04 - N/A 06 February 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 31 January 2019
AA - Annual Accounts 30 January 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 30 January 2017
CS01 - N/A 23 January 2017
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 20 January 2015
AA - Annual Accounts 28 May 2014
AD01 - Change of registered office address 28 February 2014
AA01 - Change of accounting reference date 28 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 25 January 2012
AR01 - Annual Return 10 February 2011
AA01 - Change of accounting reference date 26 January 2011
AA - Annual Accounts 19 January 2011
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 04 February 2010
MEM/ARTS - N/A 19 August 2009
CERTNM - Change of name certificate 14 August 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 07 January 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 09 February 2006
AA - Annual Accounts 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
363s - Annual Return 14 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
225 - Change of Accounting Reference Date 23 February 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.