About

Registered Number: 04184110
Date of Incorporation: 21/03/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2020 (3 years and 11 months ago)
Registered Address: Baldwins Restructuring & Insolvency Limited 6th Floor, Bank House 8 Cherry Street, Birmingham, B2 5AL

 

Charles & Peter Barber Ltd was founded on 21 March 2001 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Barber, Charles, Barber, Peter, West, Glynis for the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Charles 21 March 2001 - 1
BARBER, Peter 21 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WEST, Glynis 21 March 2001 16 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2020
LIQ13 - N/A 17 February 2020
AD01 - Change of registered office address 04 March 2019
RESOLUTIONS - N/A 03 March 2019
LIQ01 - N/A 03 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
287 - Change in situation or address of Registered Office 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.