Download leads from Nexok and grow your business. Find out more

Queen Street Barbers Limited

Documents

Total Documents134
Total Pages597

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022
3 January 2023Confirmation statement made on 19 December 2022 with updates
29 September 2022Total exemption full accounts made up to 31 December 2021
5 January 2022Confirmation statement made on 19 December 2021 with updates
27 September 2021Total exemption full accounts made up to 31 December 2020
9 February 2021Confirmation statement made on 19 December 2020 with updates
2 November 2020Total exemption full accounts made up to 31 December 2019
21 January 2020Notification of Ian Michael Bishop as a person with significant control on 23 June 2019
10 January 2020Cessation of Graham Talboys-Smith as a person with significant control on 22 June 2019
10 January 2020Confirmation statement made on 19 December 2019 with updates
13 August 2019Total exemption full accounts made up to 31 December 2018
15 July 2019Termination of appointment of Graham Talboys-Smith as a director on 6 July 2019
15 July 2019Termination of appointment of Graham Talboys-Smith as a secretary on 6 July 2019
15 July 2019Appointment of Mr Ian David Russell as a secretary on 8 July 2019
7 January 2019Confirmation statement made on 19 December 2018 with updates
27 September 2018Total exemption full accounts made up to 31 December 2017
5 January 2018Confirmation statement made on 19 December 2017 with updates
5 January 2018Confirmation statement made on 19 December 2017 with updates
31 October 2017Total exemption full accounts made up to 31 December 2016
31 October 2017Total exemption full accounts made up to 31 December 2016
27 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016
27 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016
26 January 2017Total exemption full accounts made up to 31 March 2016
26 January 2017Total exemption full accounts made up to 31 March 2016
4 January 2017Compulsory strike-off action has been discontinued
4 January 2017Compulsory strike-off action has been discontinued
3 January 2017Confirmation statement made on 19 December 2016 with updates
3 January 2017Confirmation statement made on 19 December 2016 with updates
22 December 2016Previous accounting period shortened from 31 January 2017 to 31 March 2016
22 December 2016Previous accounting period shortened from 31 January 2017 to 31 March 2016
6 December 2016First Gazette notice for compulsory strike-off
6 December 2016First Gazette notice for compulsory strike-off
5 November 2016Registered office address changed from 5 Queen Street Oldham OL1 1th to 5 Queen Street Oldham OL1 1th on 5 November 2016
5 November 2016Registered office address changed from 5 Queen Street Oldham OL1 1th to 5 Queen Street Oldham OL1 1th on 5 November 2016
31 October 2016Previous accounting period shortened from 31 December 2016 to 31 January 2016
31 October 2016Previous accounting period shortened from 31 December 2016 to 31 January 2016
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
21 August 2014Total exemption small company accounts made up to 31 December 2013
21 August 2014Total exemption small company accounts made up to 31 December 2013
27 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
27 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
1 March 2013Annual return made up to 19 December 2012 with a full list of shareholders
1 March 2013Annual return made up to 19 December 2012 with a full list of shareholders
30 September 2012Total exemption small company accounts made up to 31 December 2011
30 September 2012Total exemption small company accounts made up to 31 December 2011
1 March 2012Annual return made up to 19 December 2011 with a full list of shareholders
1 March 2012Annual return made up to 19 December 2011 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
27 April 2011Compulsory strike-off action has been discontinued
27 April 2011Compulsory strike-off action has been discontinued
26 April 2011Annual return made up to 19 December 2010 with a full list of shareholders
26 April 2011Annual return made up to 19 December 2010 with a full list of shareholders
19 April 2011First Gazette notice for compulsory strike-off
19 April 2011First Gazette notice for compulsory strike-off
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
1 March 2010Annual return made up to 19 December 2009 with a full list of shareholders
1 March 2010Annual return made up to 19 December 2009 with a full list of shareholders
1 March 2010Director's details changed for Ian Michael Bishop on 19 December 2009
1 March 2010Director's details changed for Graham Talboys-Smith on 19 December 2009
1 March 2010Director's details changed for Ian David Russell on 19 December 2009
1 March 2010Director's details changed for Ian David Russell on 19 December 2009
1 March 2010Director's details changed for Ian Michael Bishop on 19 December 2009
1 March 2010Director's details changed for Graham Talboys-Smith on 19 December 2009
3 November 2009Total exemption small company accounts made up to 31 December 2008
3 November 2009Total exemption small company accounts made up to 31 December 2008
28 April 2009Compulsory strike-off action has been discontinued
28 April 2009First Gazette notice for compulsory strike-off
28 April 2009First Gazette notice for compulsory strike-off
28 April 2009Compulsory strike-off action has been discontinued
27 April 2009Return made up to 19/12/08; full list of members
27 April 2009Return made up to 19/12/08; full list of members
17 October 2008Total exemption small company accounts made up to 31 December 2007
17 October 2008Total exemption small company accounts made up to 31 December 2007
28 May 2008Return made up to 19/12/07; full list of members
28 May 2008Return made up to 19/12/07; full list of members
30 October 2007Total exemption small company accounts made up to 31 December 2006
30 October 2007Total exemption small company accounts made up to 31 December 2006
24 July 2007Return made up to 19/12/06; full list of members
24 July 2007Return made up to 19/12/06; full list of members
7 November 2006Total exemption small company accounts made up to 31 December 2005
7 November 2006Total exemption small company accounts made up to 31 December 2005
14 July 2006Return made up to 19/12/05; full list of members
14 July 2006Return made up to 19/12/05; full list of members
2 November 2005Total exemption small company accounts made up to 31 December 2004
2 November 2005Total exemption small company accounts made up to 31 December 2004
26 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
26 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
1 November 2004Total exemption small company accounts made up to 31 December 2003
1 November 2004Total exemption small company accounts made up to 31 December 2003
12 July 2004Return made up to 19/12/03; full list of members
12 July 2004Return made up to 19/12/03; full list of members
10 November 2003Total exemption small company accounts made up to 31 December 2002
10 November 2003Total exemption small company accounts made up to 31 December 2002
7 February 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
7 February 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
2 November 2002Total exemption small company accounts made up to 31 December 2001
2 November 2002Total exemption small company accounts made up to 31 December 2001
25 January 2002Return made up to 19/12/01; full list of members
25 January 2002Return made up to 19/12/01; full list of members
3 November 2001Total exemption small company accounts made up to 31 December 2000
3 November 2001Total exemption small company accounts made up to 31 December 2000
23 February 2001Return made up to 19/12/00; full list of members
23 February 2001Return made up to 19/12/00; full list of members
2 November 2000Accounts for a small company made up to 31 December 1999
2 November 2000Accounts for a small company made up to 31 December 1999
31 January 2000Return made up to 19/12/99; full list of members
31 January 2000Return made up to 19/12/99; full list of members
14 October 1999Accounts for a small company made up to 31 December 1998
14 October 1999Accounts for a small company made up to 31 December 1998
3 March 1999Registered office changed on 03/03/99 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ
3 March 1999Registered office changed on 03/03/99 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ
6 January 1999Return made up to 19/12/98; full list of members
6 January 1999Return made up to 19/12/98; full list of members
16 December 1998Ad 30/11/98--------- £ si 2@1=2 £ ic 1/3
16 December 1998Ad 30/11/98--------- £ si 2@1=2 £ ic 1/3
10 July 1998Registered office changed on 10/07/98 from: 52 mucklow hill halesowen west midlands B62 8BL
10 July 1998Registered office changed on 10/07/98 from: 52 mucklow hill halesowen west midlands B62 8BL
16 February 1998New secretary appointed;new director appointed
16 February 1998New director appointed
16 February 1998New director appointed
16 February 1998New director appointed
16 February 1998New secretary appointed;new director appointed
16 February 1998New director appointed
19 December 1997Incorporation
19 December 1997Incorporation
Sign up now to grow your client base. Plans & Pricing