-
CHERIF (BARNES) LIMITED - The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire, United Kingdom
Company Information
- Company registration number
- 08444267
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Town Hall
- 71 Christchurch Road
- Ringwood
- Hampshire
- BH24 1DH The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire, BH24 1DH UK
Management
- Managing Directors
- BEAVERBROOK, Maxwell, Lord
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-14
- Dissolved on
- 2022-09-15
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Cherif Barnes Developments Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- ANSGATE (BARNES) LIMITED
- Filing of Accounts
- Due Date: 2019-05-31
- Last Date: 2017-08-31
- Annual Return
- Due Date: 2019-03-28
- Last Date: 2018-03-14
-
CHERIF (BARNES) LIMITED Company Description
- CHERIF (BARNES) LIMITED is a ltd registered in United Kingdom with the Company reg no 08444267. Its current trading status is "live". It was registered 2013-03-14. It was previously called ANSGATE (BARNES) LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2017-08-31.It can be contacted at The Old Town Hall .
Get CHERIF (BARNES) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cherif (Barnes) Limited - The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire, United Kingdom
- 2013-03-14
Did you know? kompany provides original and official company documents for CHERIF (BARNES) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-compulsory-winding-up-progress-report (2024-04-26) - WU07
keyboard_arrow_right 2023
-
liquidation-compulsory-winding-up-progress-report (2023-04-05) - WU07
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-01-12) - TM01
-
liquidation-compulsory-winding-up-order (2022-01-25) - COCOMP
-
liquidation-compulsory-appointment-liquidator (2022-03-11) - WU04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-17) - AD01
keyboard_arrow_right 2021
-
liquidation-in-administration-change-date-of-dissolution (2021-09-15) - AM24
-
liquidation-in-administration-move-to-dissolution (2021-05-10) - AM23
-
liquidation-in-administration-progress-report (2021-05-07) - AM10
-
liquidation-in-administration-change-date-of-dissolution (2021-09-03) - AM24
-
gazette-dissolved-liquidation (2021-09-09) - GAZ2
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-12-08) - AM10
-
liquidation-in-administration-progress-report (2020-06-26) - AM10
-
liquidation-in-administration-progress-report (2020-06-03) - AM10
-
liquidation-in-administration-extension-of-period (2020-04-30) - AM19
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-11-29) - AM10
-
liquidation-in-administration-progress-report (2019-06-06) - AM10
-
liquidation-in-administration-extension-of-period (2019-01-24) - AM19
keyboard_arrow_right 2018
-
liquidation-in-administration-appointment-of-administrator (2018-05-17) - AM01
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
-
confirmation-statement-with-no-updates (2018-04-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-23) - AD01
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-07-20) - AM06
-
liquidation-in-administration-progress-report (2018-12-12) - AM10
-
liquidation-in-administration-proposals (2018-07-04) - AM03
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-10) - CS01
-
mortgage-satisfy-charge-full (2017-08-30) - MR04
-
gazette-notice-compulsory (2017-08-01) - GAZ1
-
gazette-filings-brought-up-to-date (2017-08-08) - DISS40
-
change-person-director-company-with-change-date (2017-04-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-09-20) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-06-08) - AA
-
termination-director-company-with-name-termination-date (2016-01-13) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-06) - AR01
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-03-17) - GAZ1
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-24) - MR01
-
certificate-change-of-name-company (2015-12-21) - CERTNM
-
change-of-name-notice (2015-12-21) - CONNOT
-
accounts-with-accounts-type-total-exemption-full (2015-04-16) - AA
-
gazette-filings-brought-up-to-date (2015-03-18) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-17) - AR01
keyboard_arrow_right 2014
-
resolution (2014-01-04) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2014-02-10) - AD01
-
change-account-reference-date-company-current-extended (2014-02-10) - AA01
-
change-person-director-company-with-change-date (2014-04-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-07) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-06) - MR01
-
incorporation-company (2013-03-14) - NEWINC
-
termination-director-company-with-name (2013-03-14) - TM01
-
appoint-person-director-company-with-name (2013-09-20) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-12-12) - MR01
-
appoint-person-director-company-with-name (2013-09-19) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-12-24) - MR01