Advanced company searchLink opens in new window

BARROW HEPBURN INTERNATIONAL LIMITED

Company number 00378546

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 13 February 2024
02 Mar 2023 AD01 Registered office address changed from 3M Centre Cain Road Bracknell Berkshire RG12 8HT United Kingdom to 1 More London Place London SE1 2AF on 2 March 2023
02 Mar 2023 LIQ01 Declaration of solvency
02 Mar 2023 600 Appointment of a voluntary liquidator
02 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-14
28 Feb 2023 AD03 Register(s) moved to registered inspection location 3M Centre Cain Road Bracknell Berkshire RG12 8HT
28 Feb 2023 AD02 Register inspection address has been changed to 3M Centre Cain Road Bracknell Berkshire RG12 8HT
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
13 Apr 2022 SH19 Statement of capital on 13 April 2022
  • GBP 1,798.55
13 Apr 2022 SH20 Statement by Directors
13 Apr 2022 CAP-SS Solvency Statement dated 12/04/22
13 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 12/04/2022
  • RES06 ‐ Resolution of reduction in issued share capital
02 Feb 2022 TM01 Termination of appointment of Simla Semerciyan as a director on 28 January 2022
02 Feb 2022 AP01 Appointment of Lars Petter Plaaterud as a director on 28 January 2022
06 Oct 2021 AA Full accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
19 Dec 2020 AA Full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
18 May 2020 TM02 Termination of appointment of Ian Richard Brown as a secretary on 31 January 2020
07 Oct 2019 AA Full accounts made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
26 Jun 2019 CH01 Director's details changed for Mr David James Ashley on 20 May 2019
23 Nov 2018 CH01 Director's details changed for Mr David James Ashley on 12 October 2018
15 Nov 2018 CH01 Director's details changed for Mr David James Ashley on 14 September 2018