About

Registered Number: 04654921
Date of Incorporation: 03/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: GIBSON BOOTH, 15 Victoria Road, Barnsley, S70 2BB

 

Having been setup in 2003, Soars of Barnsley Ltd has its registered office in Barnsley. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOAR, Ann 03 February 2003 05 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 January 2015
4.68 - Liquidator's statement of receipts and payments 07 May 2014
4.68 - Liquidator's statement of receipts and payments 01 May 2013
4.68 - Liquidator's statement of receipts and payments 25 April 2012
RESOLUTIONS - N/A 11 March 2011
4.20 - N/A 11 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2011
AD01 - Change of registered office address 21 February 2011
TM01 - Termination of appointment of director 04 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 02 October 2009
AA - Annual Accounts 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 05 February 2008
363a - Annual Return 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 09 May 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 03 February 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 16 June 2004
225 - Change of Accounting Reference Date 09 March 2004
363s - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.