BARBER HONEY PROPERTY LIMITED

  • Company statusdissolved
  • Company No06786168
  • Age16 years 6 months Incorporated 8 January 2009
  • Officers0

Address

4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA

BARBER HONEY PROPERTY LIMITED is an dissolved company incorporated on 8 January 2009 and based in Sheffield. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 21 Sep 2022

Liquidation Voluntary Creditors Return Of Final Meeting

3 Years Ago on 21 Jun 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 07 Jun 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 05 Jun 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 23 Jul 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 12 Jul 2018

Liquidation Disclaimer Notice

8 Years Ago on 27 Jun 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 27 Jun 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 21 Jul 2016

Liquidation Court Order Miscellaneous

9 Years Ago on 14 Mar 2016

Liquidation Voluntary Cease To Act As Liquidator

9 Years Ago on 14 Mar 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 22 Jul 2015

Mortgage Satisfy Charge Full

11 Years Ago on 28 Jun 2014

Mortgage Satisfy Charge Full

11 Years Ago on 28 Jun 2014

Mortgage Satisfy Charge Full

11 Years Ago on 28 Jun 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 06 Jun 2014

Liquidation Voluntary Statement Of Affairs With Form Attached

11 Years Ago on 05 Jun 2014

Liquidation Voluntary Appointment Of Liquidator

11 Years Ago on 05 Jun 2014

Resolution

11 Years Ago on 05 Jun 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 07 Mar 2014

Change Person Director Company With Change Date

11 Years Ago on 27 Nov 2013

Change Person Director Company With Change Date

12 Years Ago on 10 Jun 2013

Accounts With Accounts Type Total Exemption Full

12 Years Ago on 10 Apr 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 21 Jan 2013

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 09 Feb 2012

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
SANDFORD, Michael Petersecretary 08 Jan 2009
NUTT, Milton Russelldirector Oct 196708 Jan 2009
SANDFORD, Michael Peterdirector Jun 196808 Jan 2009
WHEATLEY, Robert Jamesdirector Aug 196101 Jun 2009

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.